Advanced company searchLink opens in new window

44 NEW KING STREET BATH (MANAGEMENT) LIMITED

Company number 02388348

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)
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Jun 2023 TM01 Termination of appointment of Dmt Property Services Ltd as a director on 20 June 2023
15 Jun 2023 AP02 Appointment of Dmt Property Services Ltd as a director on 15 June 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
26 Nov 2021 AP01 Appointment of Ms Freyja Prentice as a director on 26 November 2021
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
08 Jun 2020 AP03 Appointment of Mr Angus Ross as a secretary on 8 June 2020
22 May 2020 TM01 Termination of appointment of Gervase Antony Manfred O'donovan as a director on 22 May 2020
22 May 2020 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 17 Englishcombe Lane Bath BA2 2ED on 22 May 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 24 September 2019
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
17 Dec 2017 AD01 Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 17 December 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
02 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
03 Mar 2016 AP01 Appointment of Gervase Antony Manfred O'donovan as a director on 24 February 2016