Advanced company searchLink opens in new window

148 RUSH HILL MANAGEMENT COMPANY LTD

Company number 14328152

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)
28 May 2024 AA Accounts for a dormant company made up to 31 August 2023
14 May 2024 AA01 Previous accounting period shortened from 31 December 2023 to 31 August 2023
14 May 2024 AP03 Appointment of Mr Andrew Delong as a secretary on 14 May 2024
14 May 2024 PSC07 Cessation of Joseph Edward Ross as a person with significant control on 14 May 2024
14 May 2024 PSC01 Notification of Andrew Delong as a person with significant control on 14 May 2024
14 May 2024 AD01 Registered office address changed from 148 Rush Hill Bath BA2 2QX England to 10 Waring House Redcliff Hill Bristol BS1 6TB on 14 May 2024
08 Jan 2024 TM02 Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 January 2024
08 Jan 2024 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 148 Rush Hill Bath BA2 2QX on 8 January 2024
07 Dec 2023 AP01 Appointment of Mr Stephen Jon Lye as a director on 27 November 2023
25 Oct 2023 AP01 Appointment of Carley Louise Slann as a director on 11 September 2023
14 Oct 2023 TM01 Termination of appointment of Susan Ann Ross as a director on 11 September 2023
14 Oct 2023 TM01 Termination of appointment of Joseph Edward Ross as a director on 11 September 2023
26 Sep 2023 AP01 Appointment of Sophie Alice Webb as a director on 11 September 2023
26 Sep 2023 AP01 Appointment of Henry Walter Writer as a director on 11 September 2023
26 Sep 2023 AP01 Appointment of Lewis Christopher Maddison as a director on 11 September 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
17 Apr 2023 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Elford Langdale Crescent Windermere LA23 2HE United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 17 April 2023
31 Aug 2022 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
31 Aug 2022 NEWINC Incorporation