19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED
Company number 11341296
- Company Overview for 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED (11341296)
- Filing history for 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED (11341296)
- People for 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED (11341296)
- More for 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED (11341296)
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 |