Advanced company searchLink opens in new window

15 RIVERS STREET (BATH) LIMITED

Company number 01553196

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 TM01 Termination of appointment of Joanna Margot Leaning as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mrs Catherine Joy Pollard as a director on 5 January 2023
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014