Advanced company searchLink opens in new window

LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED

Company number 01770717

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)
15 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
15 Sep 2023 TM01 Termination of appointment of Stephen Christopher James as a director on 31 August 2023
01 Jun 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021
03 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
28 Aug 2019 CH03 Secretary's details changed for Mr Mark Garrett on 28 August 2019
03 Oct 2018 AD01 Registered office address changed from C/O Mark Garrett 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 PSC08 Notification of a person with significant control statement
04 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
04 Sep 2018 PSC07 Cessation of James Edward Rupert Forster as a person with significant control on 2 November 2017
04 Sep 2018 PSC07 Cessation of John Gordon Robert Moss as a person with significant control on 4 September 2018
04 Sep 2018 PSC07 Cessation of Geoffrey Thomas as a person with significant control on 4 September 2018
04 Sep 2018 PSC07 Cessation of Muriel Ruth Coggins as a person with significant control on 4 September 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Mr Stephen Christopher James as a director on 2 November 2017
06 Nov 2017 TM01 Termination of appointment of James Edward Rupert Forster as a director on 2 November 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates