75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED
Company number 01638152
- Company Overview for 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED (01638152)
- Filing history for 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED (01638152)
- People for 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED (01638152)
- More for 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED (01638152)
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 |