20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED: Filings
Overview
Company Name | 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02253998 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for 20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Alan Robert Hill as a director on Oct 11, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Susan Elsie Ann Finzel as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Susan Elsie Ann Finzel as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Angus Ross as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Withdrawal of a person with significant control statement on Apr 28, 2022 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Feb 14, 2022 | 2 pages | PSC09 | ||
Change of details for Miss Kirstin Jean Buchan Godolphin as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||
Change of details for Miss Susan Elsie Ann Finzel as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||
Notification of Susan Finzel as a person with significant control on Dec 29, 2021 | 2 pages | PSC01 | ||
Notification of Kirstin Jean Buchan Godolphin as a person with significant control on Dec 17, 2021 | 2 pages | PSC01 | ||
Register inspection address has been changed to 94 Park Lane Croydon Surrey CR0 1JB | 1 pages | AD02 | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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