20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED: Filings

  • Overview

    Company Name20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02253998
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 18, 2024 with updates

    4 pagesCS01

    Appointment of Mr Alan Robert Hill as a director on Oct 11, 2024

    2 pagesAP01

    Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED United Kingdom to 4 Queen Street Bath BA1 1HE on Jun 19, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Cessation of Susan Elsie Ann Finzel as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Termination of appointment of Susan Elsie Ann Finzel as a director on Dec 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Angus Ross as a secretary on Oct 28, 2022

    2 pagesAP03

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Oct 28, 2022

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 17 Englishcombe Lane Bath BA2 2ED on Oct 27, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Withdrawal of a person with significant control statement on Apr 28, 2022

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 14, 2022

    2 pagesPSC09

    Change of details for Miss Kirstin Jean Buchan Godolphin as a person with significant control on Jan 11, 2022

    2 pagesPSC04

    Change of details for Miss Susan Elsie Ann Finzel as a person with significant control on Jan 11, 2022

    2 pagesPSC04

    Notification of Susan Finzel as a person with significant control on Dec 29, 2021

    2 pagesPSC01

    Notification of Kirstin Jean Buchan Godolphin as a person with significant control on Dec 17, 2021

    2 pagesPSC01

    Register inspection address has been changed to 94 Park Lane Croydon Surrey CR0 1JB

    1 pagesAD02

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on Dec 13, 2021

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0