Advanced company searchLink opens in new window

TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED

Company number 01391328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CH04 Secretary's details changed for Bath Leasehold Management Ltd on 4 May 2023
24 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Bath Leasehold Management as a director on 15 November 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
18 Oct 2021 AP02 Appointment of Bath Leasehold Management as a director on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Richard James Mills as a secretary on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from Pm Property Management G/Foor, Clays End Barn Newton St. Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 18 October 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
05 Oct 2020 TM02 Termination of appointment of Patrick White as a secretary on 5 October 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 19 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
17 Sep 2019 AD01 Registered office address changed from Patrick White 10 Stancomb Avenue Trowbridge Wiltshire BA14 7HS to Pm Property Management G/Foor, Clays End Barn Newton St. Loe Bath BA2 9DE on 17 September 2019
24 May 2019 AP01 Appointment of Mrs Karina Celia Anderson Dewell as a director on 21 May 2019
24 May 2019 AP01 Appointment of Mr Clifford Anthony Bayliss Dewell as a director on 21 May 2019
01 May 2019 TM01 Termination of appointment of Terence James Neill as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Meryl Neill as a director on 30 April 2019