20 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on Oct 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Deborah Mary Velleman on Nov 01, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Susan Elsie Ann Finzel as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sven Otterbeck as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Sally Leachman as a director | 2 pages | TM01 | ||||||||||
Appointment of Kirsten Jean Buchan Godolphin as a director | 3 pages | AP01 | ||||||||||
Appointment of Giuseppe Falcone as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Norman Braithwaite as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gordon Webster as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Sven Bjorn Henrik Otterbeck on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Sbjorn H Otterbeck on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Gordon Arthur Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Sally Jane Leachman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Norman Justin Braithwaite on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
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