Advanced company searchLink opens in new window

3 RUSSELL STREET (BATH) LIMITED

Company number 01372828

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)
21 May 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 AD01 Registered office address changed from Flats 1-5 Russell Street Bath BA1 2QF England to Flats 1-5 3 Russell St Bath BA1 2QF on 3 May 2022
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 23 March 2022
01 Apr 2022 AD01 Registered office address changed from 1st Floor Flat 3 Russell Street Bath BA1 2QF England to Flats 1-5 Russell Street Bath BA1 2QF on 1 April 2022
23 Mar 2022 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 23 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
22 Mar 2022 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 1st Floor Flat 3 Russell Street Bath BA1 2QF on 22 March 2022
06 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
24 Aug 2021 AP01 Appointment of Mr Graham Russell Mabon as a director on 11 August 2021
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
17 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
22 Jul 2019 AP01 Appointment of Mr David Edward Bean as a director on 23 April 2019
29 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
17 Jan 2019 TM01 Termination of appointment of Gervase Antony Manfred O'donovan as a director on 17 January 2019
17 Jan 2019 AP03 Appointment of Mr James Tarr as a secretary on 17 January 2019