Advanced company searchLink opens in new window

25 & 26 GREEN PARK (BATH) LIMITED

Company number 01587471

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 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of Stephen Malcolm Barnwell as a director on 9 July 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
18 Jun 2016 AP01 Appointment of Mr Christopher James Simmons as a director on 26 May 2016
11 Jun 2016 TM01 Termination of appointment of Gillian Ann Bunnell as a director on 30 May 2016
27 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 11
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AP01 Appointment of Ms Gillian Ann Bunnell as a director on 27 February 2015
15 Jul 2015 TM01 Termination of appointment of Gillian Fisher as a director on 27 February 2015
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AP01 Appointment of Mr Martin James Bysh as a director
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Michael Ross as a director
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
01 Dec 2011 TM02 Termination of appointment of William Garvey as a secretary
01 Dec 2011 AD02 Register inspection address has been changed from C/O W S Garvey Flat 6, 25 Green Park Bath BA1 1HZ United Kingdom
01 Dec 2011 AD01 Registered office address changed from 25/26 Green Park Bath Avon BA1 1HZ on 1 December 2011
17 Oct 2011 AA Accounts for a small company made up to 31 March 2011