Advanced company searchLink opens in new window

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Company number 02473006

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 Mar 2024 AA Micro company accounts made up to 24 June 2023
08 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Mar 2023 AA Micro company accounts made up to 24 June 2022
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 24 June 2021
08 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 24 June 2021
04 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 AP03 Appointment of Mr John David Humphries as a secretary on 1 October 2020
01 Oct 2020 TM02 Termination of appointment of Gme Block Management Limited as a secretary on 1 October 2020
20 Jul 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2020 PSC04 Change of details for Mrs Tracey Clegg as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mrs Tracey Clegg on 2 April 2020
21 Jul 2019 CH04 Secretary's details changed for Gme Block Management Limited on 21 July 2019
21 Jul 2019 AD01 Registered office address changed from The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR England to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 21 July 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
01 Mar 2017 TM02 Termination of appointment of Green Mountain Enterprises Limited as a secretary on 1 March 2017