Advanced company searchLink opens in new window

BROMPTON HOUSE CAR PARK MANAGEMENT COMPANY BATH LTD

Company number 08196274

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)
09 Apr 2024 AP01 Appointment of Mrs Stava Helen Margareta Alsop as a director on 9 April 2024
04 Dec 2023 AA Micro company accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
15 Sep 2023 AP01 Appointment of Mrs Verna Sutton as a director on 15 September 2023
15 Sep 2023 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from C/O Bath Leasehold Management 9 Margarets Hill Bath BA1 2LP United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 15 September 2023
12 Sep 2023 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Bath Leasehold Management 9 Margarets Hill Bath BA1 2LP on 12 September 2023
12 Sep 2023 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 September 2023
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
01 Jul 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022
10 Nov 2021 AP01 Appointment of Mr Paul Robert Rodwell as a director on 24 October 2021
28 Sep 2021 TM01 Termination of appointment of David Charles Smy as a director on 23 September 2021
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 TM01 Termination of appointment of Elizabeth Lamorna Jones as a director on 19 March 2021
22 Mar 2021 TM01 Termination of appointment of Michael Roger Jones as a director on 19 March 2021
28 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
22 Jun 2017 AA Micro company accounts made up to 31 December 2016