Advanced company searchLink opens in new window

21 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED

Company number 03033424

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)
22 Oct 2015 AA01 Current accounting period shortened from 15 June 2016 to 25 March 2016
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
13 Jan 2015 AA Total exemption small company accounts made up to 15 June 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
19 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
14 Mar 2014 AA Total exemption small company accounts made up to 15 June 2013
25 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Nigel Marriot on 1 March 2013
22 Mar 2013 CH03 Secretary's details changed for Deborah Mary Velleman on 1 March 2013
01 Feb 2013 AA Total exemption small company accounts made up to 15 June 2012
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 15 June 2011
22 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 15 June 2010
25 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Frederick Austin Bulmer on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Nigel Marriot on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Paul Bernard Fisher on 1 October 2009
12 Mar 2010 AA Total exemption small company accounts made up to 15 June 2009
08 Apr 2009 363a Return made up to 15/03/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 15 June 2008
02 Apr 2008 363a Return made up to 15/03/08; full list of members
24 Aug 2007 AA Total exemption small company accounts made up to 16 June 2007