Advanced company searchLink opens in new window

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

Company number 01638152

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)
01 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jun 2023 CH01 Director's details changed for Ms Penelope Ann Mises on 3 June 2023
25 May 2023 AP03 Appointment of Mr Angus Ross as a secretary on 25 May 2023
25 May 2023 AP01 Appointment of Mr Charlie Alexander Gibbon as a director on 25 May 2023
22 May 2023 TM01 Termination of appointment of Hedda Low as a director on 22 May 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Feb 2023 TM01 Termination of appointment of Marcus Alexander Green as a director on 1 August 2022
01 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 TM02 Termination of appointment of Nicola Collier as a secretary on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to 17 Englishcombe Lane Bath BA2 2ED on 16 November 2021
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2021 AD01 Registered office address changed from 75 Great Pulteney Street Bath BA2 4DL England to 2 Beaufort West London Road Bath Somerset BA1 6QB on 3 March 2021
03 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Mar 2021 AP01 Appointment of Ms Penelope Ann Mises as a director on 27 March 2020
03 Mar 2021 AD01 Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 75 Great Pulteney Street Bath BA2 4DL on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Muriel Winne Raymond Mason as a director on 27 March 2020
21 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jan 2019 CH01 Director's details changed for Mr Marcus Alexander Green on 10 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 355 the Street Holt Trowbridge BA14 6RS England to 1 Bowden Way Failand Bristol BS8 3XA on 10 December 2018