ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED
Company number 02097674
- Company Overview for ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED (02097674)
- Filing history for ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED (02097674)
- People for ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED (02097674)
- More for ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED (02097674)
| 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
|
|
| 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
|
|
| 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
|
|
| 07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |