Advanced company searchLink opens in new window

8 QUEENS PARADE (BATH) MANAGEMENT COMPANY LIMITED

Company number 06143360

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)
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
24 Dec 2022 AA Micro company accounts made up to 5 April 2022
10 Jun 2022 AA Micro company accounts made up to 5 April 2021
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AP01 Appointment of Mr Andrew Vincent Dittrich as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Ms Christine Mckenzie as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Ms Jane Penelope Macgregor as a director on 4 April 2022
04 Apr 2022 AP04 Appointment of Andrews Letting and Management Limited as a secretary on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 4 April 2022
04 Apr 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 The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 4 April 2022
21 Mar 2022 AD01 Registered office address changed from Ground Floor Flat Clays End Barn Newton St. Loe Bath BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
01 Dec 2021 TM01 Termination of appointment of Pauline Gough as a director on 1 December 2021
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 5 April 2020
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 5 April 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 5 April 2018
15 May 2018 AP04 Appointment of Pm Property Services (Wessex) Ltd. as a secretary on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Dec 2017 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 24 December 2017
28 Dec 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ground Floor Flat Clays End Barn Newton St. Loe Bath BA2 9DE on 28 December 2017