Advanced company searchLink opens in new window

17 BROCK STREET BATH (MANAGEMENT) LIMITED

Company number 02051201

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)
26 Sep 2023 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 26 September 2023
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 PSC08 Notification of a person with significant control statement
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
28 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 28 September 2020
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
06 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
06 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
06 Oct 2014 AD01 Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014
23 Sep 2014 AR01 Annual return made up to 31 August 2014 no member list