Advanced company searchLink opens in new window

19 KENSINGTON PLACE BATH LTD

Company number 06576964

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)
10 Sep 2015 AP01 Appointment of Mr Richard Weir Fawkes as a director on 23 September 2013
20 Jun 2015 AP01 Appointment of Dr Nicholas Sam Ashley as a director on 1 July 2013
15 Jun 2015 AR01 Annual return made up to 25 April 2015 no member list
15 Jun 2015 AD01 Registered office address changed from Garden Apartment 19 Kensington Place Bath BA1 6AP United Kingdom to C/O the Directors 19 Kensington Place Bath BA1 6AP on 15 June 2015
13 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Feb 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Garden Apartment 19 Kensington Place Bath BA1 6AP on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
09 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
09 Oct 2014 AD01 Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014
10 Sep 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 6 August 2014
23 May 2014 AR01 Annual return made up to 25 April 2014 no member list
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Sep 2013 TM01 Termination of appointment of Anthony Gray as a director
06 Aug 2013 TM01 Termination of appointment of Sarah Tiney as a director
29 May 2013 TM01 Termination of appointment of Sarah Tiney as a director
16 May 2013 AR01 Annual return made up to 25 April 2013 no member list
16 May 2013 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 25 April 2013
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 25 April 2012 no member list
17 May 2012 CH01 Director's details changed for Sarah Tiney on 17 June 2011
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 25 April 2011 no member list
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 25 April 2010 no member list
11 May 2010 CH01 Director's details changed for Sarah Tiney on 1 October 2009