Advanced company searchLink opens in new window

BEVIS NATHAN ASSOCIATES

Company number 05733114

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)
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 7 Upper Mount Pleasant Freshford Bath BA2 7UG on 11 March 2020
11 Mar 2020 PSC04 Change of details for Mr Bevis Nathan as a person with significant control on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Ms Christine Jensen on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Bevis Thomas Nathan on 11 March 2020
11 Mar 2020 CH03 Secretary's details changed for Bevis Thomas Nathan on 11 March 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
09 Sep 2014 TM01 Termination of appointment of Rosamund Hilary Nathan as a director on 30 July 2014
30 Jul 2014 AP01 Appointment of Ms Christine Jensen as a director on 30 July 2014
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
09 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Rosamund Hilary Nathan on 24 February 2012
09 Mar 2012 AD01 Registered office address changed from Bath Natural Health Clinic Alexander House James Street West Bath Bnes BA1 2BT on 9 March 2012
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders