Advanced company searchLink opens in new window

100 BATH ROAD MANAGEMENT COMPANY LIMITED

Company number 09961337

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)
15 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Feb 2024 AA Accounts for a dormant company made up to 31 January 2023
08 Feb 2024 TM01 Termination of appointment of Ellie Hannah Griffiths as a director on 13 January 2022
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
29 May 2020 AP01 Appointment of Miss Ellie Hannah Griffiths as a director on 15 May 2020
28 May 2020 AP04 Appointment of Complete Property Group Limited as a secretary on 28 May 2020
03 Apr 2020 AD01 Registered office address changed from Complete Property Group Limited Basement Flat 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 3 April 2020
05 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Apr 2019 TM01 Termination of appointment of Melanie Jane Yennadhiou as a director on 11 April 2019
07 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Oct 2018 TM01 Termination of appointment of Ronak Patel as a director on 7 September 2018
20 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 AA Micro company accounts made up to 31 January 2017
28 Dec 2017 AD01 Registered office address changed from 100 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to Complete Property Group Limited Basement Flat 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 28 December 2017
23 Aug 2017 TM01 Termination of appointment of Ben William Boxall as a director on 22 June 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates