Advanced company searchLink opens in new window

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED

Company number 02151633

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
12 Apr 2022 PSC01 Notification of Sharon Christina Wright as a person with significant control on 12 April 2022
12 Apr 2022 PSC07 Cessation of Sharon Wright as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 4 Crossways House Box Hill Corsham SN13 8ES England to Flat 6 Crossways House Box Hill Corsham SN13 8ES on 12 April 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2021 PSC04 Change of details for Ms Sharon Wright as a person with significant control on 1 November 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mrs Amanda Alexandra Evans on 19 July 2021
19 Apr 2021 AP01 Appointment of Mrs Amanda Alexandra Evans as a director on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Michael Evans as a director on 19 April 2021
21 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
16 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 AP01 Appointment of Mr Michael Evans as a director on 5 December 2017
08 Nov 2017 AD01 Registered office address changed from 4 Crossways House Box Hill Corsham SN13 8ES England to 4 Crossways House Box Hill Corsham SN13 8ES on 8 November 2017
08 Nov 2017 AD01 Registered office address changed from Moon Out Whatley Frome Somerset BA11 3LA to 4 Crossways House Box Hill Corsham SN13 8ES on 8 November 2017
08 Nov 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 November 2017