Advanced company searchLink opens in new window

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED

Company number 02097674

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Jan 2020 TM01 Termination of appointment of John Vaughan Ransford as a director on 27 January 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Nov 2019 TM01 Termination of appointment of Sarah Elizabeth Webb as a director on 6 November 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 AP01 Appointment of Mr John Vaughan Ransford as a director on 9 February 2017
27 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
09 Mar 2017 CH01 Director's details changed for Ms Margaret Anne Tallentire on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Penny Ann Philip on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mrs Juliette Mary Goodwin on 9 March 2017
16 Feb 2017 CH01 Director's details changed for Dr Sarah Elizabeth Webb on 16 February 2017
13 Feb 2017 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Mrs Juliette Mary Goodwin on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Mrs Juliette Mary Goodwin on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 10 February 2017
25 Jan 2017 TM01 Termination of appointment of Wendy Anne Ransford as a director on 29 November 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/03/2017.
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014