31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED
Company number 09996759
- Company Overview for 31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED (09996759)
- Filing history for 31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED (09996759)
- People for 31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED (09996759)
- More for 31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED (09996759)
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 9 February 2024 with no updates | |
03 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Hayley Crosscurth-West on 13 August 2018 | |
17 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Timothy West as a person with significant control on 13 August 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
21 Feb 2019 | AP01 | Appointment of Timothy West as a director on 13 August 2018 | |
21 Feb 2019 | AP01 | Appointment of Hayley Crosscurth-West as a director on 13 August 2018 | |
21 Feb 2019 | PSC01 | Notification of Hayley Grosscurth-West as a person with significant control on 13 August 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of St Martins Developments Limited as a director on 13 August 2018 | |
21 Feb 2019 | PSC07 | Cessation of St Martins Developments as a person with significant control on 13 August 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from C/O 24 Queen Square Bath Somerset BA1 2HY England to 31 Brock Street Bath BA1 2LN on 23 February 2017 | |
07 Jan 2017 | TM01 | Termination of appointment of Olivia Margaret Cicely Eliot as a director on 22 December 2016 | |
03 Nov 2016 | AP02 | Appointment of St Martins Developments Limited as a director on 22 August 2016 |