22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED
Company number 02167437
- Company Overview for 22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED (02167437)
- Filing history for 22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED (02167437)
- People for 22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED (02167437)
- More for 22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED (02167437)
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) |
---|---|---|---|
17 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of Gilian Honora Ann Eschle as a director on 27 April 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
19 Sep 2019 | AP01 | Appointment of Mr Jonathan Edward David Wookey as a director on 13 September 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
31 Jul 2019 | CH03 | Secretary's details changed for Mark Garrett on 8 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Antonius Hendrikus Kerstens as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Ms Margaret Helen Townley as a director on 8 November 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Mark Garrett First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mr Philip Mark Howard-Smith as a director on 7 July 2018 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
11 Aug 2017 | PSC07 | Cessation of Antonius Hendrikus Kerstens as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Gilian Honora Ann Eschle as a person with significant control on 11 August 2017 |