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)
23 Nov 2009 CH01 Director's details changed for Gillian Ann Bonnick on 23 November 2009
05 Sep 2009 AA Full accounts made up to 31 March 2009
19 Dec 2008 363a Return made up to 23/11/08; full list of members
19 Dec 2008 288a Secretary appointed william simon garvey logged form
19 Dec 2008 288b Appointment terminated director steven little
19 Dec 2008 288a Director appointed nicole suzanne stoddart
19 Dec 2008 288a Director appointed craig bowring stoddart
29 Oct 2008 AA Full accounts made up to 31 March 2008
06 Feb 2008 AA Full accounts made up to 31 March 2007
30 Jan 2008 288b Secretary resigned
30 Jan 2008 288a New secretary appointed
28 Nov 2007 363s Return made up to 29/10/07; no change of members
25 Apr 2007 363s Return made up to 29/10/06; full list of members
16 Apr 2007 288a New director appointed
04 Jan 2007 AA Full accounts made up to 31 March 2006
04 Oct 2006 288b Director resigned
09 Dec 2005 AA Full accounts made up to 31 March 2005
09 Dec 2005 363s Return made up to 29/10/05; full list of members
01 Mar 2005 288a New director appointed
07 Dec 2004 363s Return made up to 29/10/04; change of members
  • 363(288) ‐ Director resigned
06 Dec 2004 AA Full accounts made up to 31 March 2004
23 Jan 2004 288a New secretary appointed;new director appointed
23 Jan 2004 288b Secretary resigned
20 Jan 2004 363s Return made up to 29/10/03; full list of members
18 Oct 2003 AA Full accounts made up to 31 March 2003