Advanced company searchLink opens in new window

3 & 3A MARGARET'S BUILDINGS LIMITED

Company number 12498714

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 Apr 2024 TM01 Termination of appointment of Andrew Brown as a director on 29 April 2024
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 AP01 Appointment of Mr Andrew Brown as a director on 25 May 2023
20 Apr 2023 AP01 Appointment of Mrs Charlotte Caddick as a director on 20 April 2023
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Mr Paul Kentish on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Paul Kentish as a director on 16 January 2023
16 Jan 2023 PSC01 Notification of Paul Kentish as a person with significant control on 16 January 2023
16 Jan 2023 PSC07 Cessation of Katharine Adams as a person with significant control on 16 January 2023
16 Jan 2023 TM01 Termination of appointment of Katharine Adams as a director on 16 January 2023
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
29 Apr 2022 AA Micro company accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
16 Aug 2021 AD01 Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
19 Mar 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to 3 Chapel Row Bath BA1 1HN on 21 December 2020
21 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
21 Dec 2020 AP03 Appointment of Ms Sarah Dedakis as a secretary on 21 December 2020
21 Dec 2020 TM02 Termination of appointment of Bath Estate Management Limited as a secretary on 21 December 2020
04 Mar 2020 NEWINC Incorporation