Advanced company searchLink opens in new window

33 ST. JAMES SQUARE BATH (MANAGEMENT) LIMITED

Company number 01558439

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)
28 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Apr 2024 AD01 Registered office address changed from 33 st James Square Bath BA1 2TT to 33 st James's Square, Bath 33, St. James's Square Bath BA1 2TT on 28 April 2024
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
05 Aug 2022 TM02 Termination of appointment of Karen Mary King as a secretary on 5 August 2022
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
14 Nov 2016 AP01 Appointment of Mr. Thomas Durie Moore as a director on 11 November 2016
14 Nov 2016 TM01 Termination of appointment of Craig John Stanbrook as a director on 11 November 2016
18 Aug 2016 AP01 Appointment of Mr. Craig John Stanbrook as a director on 18 August 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 TM01 Termination of appointment of Loretta Anne Togher as a director on 17 June 2016
02 May 2016 AR01 Annual return made up to 30 April 2016 no member list
02 May 2016 CH01 Director's details changed for Miss Karen Mary King on 1 January 2016
11 Aug 2015 TM01 Termination of appointment of Ronald James Millen as a director on 10 August 2015