Advanced company searchLink opens in new window

25 & 26 GREEN PARK (BATH) LIMITED

Company number 01587471

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 AP01 Appointment of Ms Keri Johnson as a director on 1 March 2023
31 Aug 2023 TM01 Termination of appointment of Mark David Mitchell as a director on 1 March 2023
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 TM01 Termination of appointment of Gillian Ann Bonnick as a director on 24 July 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
18 Nov 2021 AP01 Appointment of Mr Stijn Wuyts as a director on 5 May 2021
17 Nov 2021 TM01 Termination of appointment of Martin James Bysh as a director on 5 May 2021
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 AD01 Registered office address changed from C/O William Husthwaite 2 Queen Mary Court Falmouth Cornwall TR11 4SX England to 7 Northumberland Buildings Bath Somerset BA1 2JB on 27 October 2021
19 Oct 2021 CH03 Secretary's details changed for William Husthwaite on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr William Husthwaite on 19 October 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
11 Feb 2020 TM02 Termination of appointment of Andrew Noel Brickman as a secretary on 31 December 2019
11 Feb 2020 TM02 Termination of appointment of a secretary
10 Feb 2020 AD01 Registered office address changed from C/O Noel Brickman 14 st. Marks Road Bath BA2 4PA to C/O William Husthwaite 2 Queen Mary Court Falmouth Cornwall TR11 4SX on 10 February 2020
10 Feb 2020 AP03 Appointment of William Husthwaite as a secretary on 1 January 2020
10 Feb 2020 CH01 Director's details changed for Mr William Husthwaite on 29 November 2019
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Nov 2019 AP01 Appointment of Mr Mark David Mitchell as a director on 19 October 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018