Advanced company searchLink opens in new window

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

Company number 01669165

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)
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
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
14 Oct 2014 AD02 Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
13 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
13 Oct 2014 AD01 Registered office address changed from C/O Chilton Estate Management 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014
13 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Dec 2012 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 30 November 2012
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AP01 Appointment of Peter John Botes as a director
06 Jan 2012 TM01 Termination of appointment of Clive Bailey as a director
12 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Peter Carruthers on 9 October 2010
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Alison Jane Carpenter on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Clive Vernon Austin Bailey on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Mr Geoffrey Edward Prynn Miller on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Peter Carruthers on 1 October 2009