Advanced company searchLink opens in new window

25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 01977934

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)
07 Oct 2014 AD01 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 7 October 2014
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Annette Margaret Sharp on 1 January 2013
10 Jan 2013 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013
28 Nov 2012 AP01 Appointment of Katherine Ann Wheatley as a director
06 Sep 2012 TM01 Termination of appointment of Alexandra Holsgrove Jones as a director
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Annette Margaret Sharp on 1 December 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Dec 2010 AP01 Appointment of Annette Margaret Sharp as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Brian Robert Sagar on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Alexandra Lucy Holsgrove Jones on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Moira Patricia Crawley on 1 October 2009
28 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 288a Secretary appointed deborah mary velleman
07 Jan 2009 288b Appointment terminated secretary paul perry
07 Jan 2009 287 Registered office changed on 07/01/2009 from 1 belmont bath banes BA1 5DZ