Advanced company searchLink opens in new window

42 GREAT PULTENEY STREET BATH MANAGEMENT COMPANY LIMITED

Company number 02051180

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)
04 Jun 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 TM01 Termination of appointment of Thomas Wilfred Clarke as a director on 30 January 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 TM01 Termination of appointment of Jeffrey Quirk as a director on 13 September 2023
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 AP01 Appointment of Mr Andrew James as a director on 9 July 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
07 Nov 2019 TM01 Termination of appointment of Robabeh Rostami as a director on 1 October 2019
23 May 2019 AA Micro company accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
12 Sep 2018 TM01 Termination of appointment of Camila Ann Davies as a director on 13 August 2018
14 Aug 2018 TM01 Termination of appointment of Ralph David Fridd as a director on 24 June 2018
19 Mar 2018 TM02 Termination of appointment of Jane Alison Walters as a secretary on 31 December 2017
19 Mar 2018 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 January 2018
19 Mar 2018 TM01 Termination of appointment of Robert Frederick Walters as a director on 31 December 2017
19 Mar 2018 AD01 Registered office address changed from Flat 12, 42 Great Pulteney Street Bath BA2 4DR to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 19 March 2018
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
10 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
05 Feb 2017 AA Micro company accounts made up to 31 December 2016