Advanced company searchLink opens in new window

25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 01977934

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)
15 Mar 2024 CH01 Director's details changed for Mrs Annette Margaret Sharp on 15 March 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Jun 2022 AP01 Appointment of Mrs Rebecca Miriam Rae as a director on 21 June 2022
18 May 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 April 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Aug 2019 AP01 Appointment of Mrs Lorraine Anne Coward as a director on 16 July 2019
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 TM01 Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014