Advanced company searchLink opens in new window

30 BATH ROAD MANAGEMENT COMPANY LIMITED

Company number 05182758

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)
08 May 2024 AA Micro company accounts made up to 31 July 2023
01 Oct 2023 AD01 Registered office address changed from C/O Mandeville Estates Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 1 October 2023
30 Sep 2023 AD01 Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to C/O Mandeville Estates Portsmouth Road Thames Ditton Surrey KT7 0XA on 30 September 2023
30 Sep 2023 TM02 Termination of appointment of Castle Eden Property Management Ltd as a secretary on 30 September 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Apr 2023 CH01 Director's details changed for Mr Swapnil Maheshkumar Kashyap on 31 March 2023
31 Jan 2023 AP04 Appointment of Castle Eden Property Management Ltd as a secretary on 1 November 2022
31 Jan 2023 TM02 Termination of appointment of Castle Eden Property Management Ltd as a secretary on 1 November 2022
20 Jan 2023 AP03 Appointment of Castle Eden Property Management Ltd as a secretary on 1 November 2022
20 Jan 2023 TM02 Termination of appointment of Pbm Property Management as a secretary on 31 October 2022
20 Jan 2023 AP01 Appointment of Mr Manjit Singh Gill as a director on 1 November 2022
20 Jan 2023 AP01 Appointment of Mr Jonathan Alexander Coakes as a director on 1 November 2022
16 Jan 2023 AD01 Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ to The Rectory Castle Carrock Brampton CA8 9LZ on 16 January 2023
28 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of Benjamin Alan Jones as a director on 22 July 2022
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
04 Nov 2021 AP01 Appointment of Mrs Daria Wziech as a director on 1 November 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
04 May 2021 TM01 Termination of appointment of Timothy James Howells as a director on 29 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Dec 2020 CH01 Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019