Advanced company searchLink opens in new window

14 NEW KING STREET (BATH) MANAGEMENT LIMITED

Company number 01611893

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)
29 May 2024 AP04 Appointment of Ehomemove Ltd as a secretary on 1 May 2024
29 Jan 2024 AA Micro company accounts made up to 30 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
19 Jun 2023 AP01 Appointment of Miss Alison Ryan as a director on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
18 Nov 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 4 July 2022
18 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Nov 2022 CH01 Director's details changed for Mrs Berenice Galizia on 18 November 2022
04 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
04 Jul 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 2 Beaufort West London Road Bath BA1 6QB on 4 July 2022
22 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 22 March 2022
22 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
13 Nov 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Adam Church Ltd as a secretary on 13 November 2019
12 Nov 2019 AD01 Registered office address changed from Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE on 12 November 2019
15 Aug 2019 TM02 Termination of appointment of Moordown Property Managment Ltd as a secretary on 2 August 2019
15 Aug 2019 AP04 Appointment of Adam Church Ltd as a secretary on 2 August 2019
15 Aug 2019 AD01 Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 15 August 2019
23 Jul 2019 AA Micro company accounts made up to 31 January 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates