Advanced company searchLink opens in new window

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

Company number 11341296

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 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
29 May 2022 AP01 Appointment of Philip Rodger as a director on 29 May 2022
27 Apr 2022 AP01 Appointment of Mr Jamie William Smithies as a director on 27 April 2022
26 Apr 2022 AP01 Appointment of Ms Rosie May Lewis as a director on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 19 Bath Buildings Bath Buildings Montpelier Bristol BS6 5PT on 26 April 2022
23 Mar 2022 PSC08 Notification of a person with significant control statement
23 Mar 2022 AP01 Appointment of Mrs Kay Rees as a director on 23 March 2022
23 Mar 2022 PSC07 Cessation of Fiona Caroline Anne Gaffney as a person with significant control on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Fiona Caroline Anne Gaffney as a director on 23 March 2022
28 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with updates
18 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 9 November 2020
20 Jul 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Apr 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
29 Apr 2020 PSC07 Cessation of Bernard David Wales as a person with significant control on 7 September 2018
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
29 Apr 2020 PSC01 Notification of Fiona Caroline Anne Gaffney as a person with significant control on 7 September 2018
29 Jan 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
18 Oct 2019 CS01 Confirmation statement made on 1 May 2019 with updates
09 Sep 2019 AD01 Registered office address changed from 19 Bath Buildings Montpelier Bristol BS6 5PT to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 9 September 2019