Advanced company searchLink opens in new window

16 HENRIETTA STREET (BATH) LIMITED

Company number 02050237

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)
20 Feb 2024 AA Accounts for a dormant company made up to 28 June 2023
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
10 Sep 2023 AP04 Appointment of Spg Property Ltd as a secretary on 1 September 2023
10 Sep 2023 AD01 Registered office address changed from 1 Belmont Bath United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Neston Corsham SN13 9RS on 10 September 2023
05 Sep 2023 TM02 Termination of appointment of West of England Estate Management Ltd as a secretary on 1 September 2023
21 Mar 2023 AA Accounts for a dormant company made up to 28 June 2022
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
10 Jan 2023 AP04 Appointment of West of England Estate Management Ltd as a secretary on 10 January 2023
10 Jan 2023 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 1 Belmont Bath on 10 January 2023
16 May 2022 AA Accounts for a dormant company made up to 28 June 2021
21 Mar 2022 AD01 Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
14 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 28 June 2020
11 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Mar 2020 AA Micro company accounts made up to 29 June 2019
11 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 29 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
11 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
15 Oct 2018 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Pm Property Services (Wessex) Limited as a director on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 15 October 2018
24 May 2018 AP02 Appointment of Pm Property Services (Wessex) Limited as a director on 21 May 2018
24 May 2018 TM01 Termination of appointment of Stephen William Borthwick as a director on 23 May 2018