Advanced company searchLink opens in new window

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 03401137

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)
06 Feb 2024 AA Micro company accounts made up to 30 September 2023
29 Aug 2023 CH04 Secretary's details changed for Bath Leasehold Management on 28 August 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Jun 2022 AP01 Appointment of Mrs Louise Hannah Grace Tickner as a director on 20 June 2022
30 May 2022 AP01 Appointment of Ms Jacqueline Susan Boulter as a director on 30 May 2022
23 May 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 23 May 2022
23 May 2022 AP04 Appointment of Bath Leasehold Management as a secretary on 23 May 2022
23 May 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 23 May 2022
22 Mar 2022 AD01 Registered office address changed from Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
19 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
22 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Blenheim Property Services Blenheim House Henry Street Bath BA1 1JR to Clays End Barn Newton St. Loe Bath BA2 9DE on 2 February 2018
01 Feb 2018 AP01 Appointment of Mrs Fiona Louise Foster as a director on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 1 February 2018
01 Feb 2018 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 1 February 2018
24 Oct 2017 AA Total exemption full accounts made up to 30 September 2017