Advanced company searchLink opens in new window

9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED

Company number 10361413

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)
29 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Mar 2020 AD01 Registered office address changed from 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF to Ysgol Hill Rosebush Clynderwen SA66 7QR on 30 March 2020
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
10 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
22 Aug 2018 PSC01 Notification of Lisa Ellen Oliver as a person with significant control on 22 August 2018
22 Aug 2018 AP01 Appointment of Miss Lisa Ellen Oliver as a director on 22 August 2018
19 Aug 2018 AP01 Appointment of Mrs Helen Louise Simpson as a director on 19 August 2018
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 May 2018 TM01 Termination of appointment of Ellie Marie Treasure as a director on 4 May 2018
01 Nov 2017 CS01 Confirmation statement made on 5 September 2017 with updates
31 Oct 2017 PSC07 Cessation of James Matthew Charles Whitcher as a person with significant control on 1 November 2016
31 Oct 2017 PSC07 Cessation of James Matthew Charles Whitcher as a person with significant control on 1 November 2016
28 Sep 2017 AD01 Registered office address changed from 70 Keynsham Road Cheltenham Gloucestershire GL53 7PX to 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF on 28 September 2017
27 Sep 2017 CH01 Director's details changed for Eliie Marie Treasure on 16 September 2017
07 Dec 2016 AP01 Appointment of Adam Daniel Kirton as a director on 16 November 2016
07 Dec 2016 TM01 Termination of appointment of James Matthew Charles Whitcher as a director on 16 November 2016
07 Dec 2016 AP01 Appointment of Eliie Marie Treasure as a director on 16 November 2016