Advanced company searchLink opens in new window

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED

Company number 03464016

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)
12 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Sep 2023 TM01 Termination of appointment of Martin Clark as a director on 19 September 2023
17 Sep 2023 TM01 Termination of appointment of Leslie Robert Hawkins as a director on 17 September 2023
15 Sep 2023 AP01 Appointment of Mr Andrew Keegan as a director on 2 September 2023
14 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
24 Feb 2023 AD01 Registered office address changed from Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 24 February 2023
23 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 30 November 2021
19 Jul 2022 AP03 Appointment of Spg Property Limited as a secretary on 6 July 2022
19 Jul 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 5 July 2022
09 Jun 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 Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 9 June 2022
22 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Pm Property Management Pm Property Services (Wessex) Ltd Ground Floor, 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
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
10 Oct 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 10 October 2019
24 Sep 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe, Bath --------- BA2 9DE on 24 September 2019
09 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 9 September 2019
21 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from Blenheim Property Services Blenheim House Henry Street Bath Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018