71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED
Company number 02000169
- Company Overview for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- Filing history for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- People for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- More for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
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 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
19 Apr 2022 | PSC04 | Change of details for Ms Diane Elizabeth Lee as a person with significant control on 31 March 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Miss Diane Elizabeth Lee as a director on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Carole Helene Atkinson as a director on 1 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 71C North Road Combe Down Bath BA2 5DF to 47 Midford Road Bath BA2 5RW on 5 June 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 | Annual return made up to 6 May 2016 no member list | |
02 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 | Annual return made up to 6 May 2015 no member list | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 6 May 2014 no member list | |
30 Jun 2014 | AD01 | Registered office address changed from 71a North Road Combe Down Bath Avon BA2 5DF on 30 June 2014 |