Advanced company searchLink opens in new window

BATH PLACE LIMITED

Company number 02661389

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)
24 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jan 2023 AP01 Appointment of Mr Michael Charlesworth as a director on 22 December 2022
16 Jan 2023 TM01 Termination of appointment of Clive Robert Nichol as a director on 22 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Jul 2022 AD01 Registered office address changed from C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD England to C/O Arm Systems Suite a, 132 Winchester Road Chandlers Ford Hampshires SO53 2DS on 14 July 2022
07 Apr 2022 CH01 Director's details changed for Mr Anthony David Holt on 1 January 2018
02 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Dec 2021 PSC01 Notification of Tim Wixted as a person with significant control on 17 November 2020
02 Dec 2021 PSC07 Cessation of Brian Leslie Bluett as a person with significant control on 1 June 2020
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Nov 2020 AP01 Appointment of Mr Tim Wixted as a director on 1 June 2020
19 Nov 2020 TM01 Termination of appointment of Brian Leslie Bluett as a director on 1 June 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
12 Nov 2018 PSC01 Notification of Martin Hugh Stamp as a person with significant control on 29 October 2018
12 Nov 2018 PSC07 Cessation of Timothy Justin Clarke as a person with significant control on 28 September 2018
12 Nov 2018 AP01 Appointment of Mr Martin Hugh Stamp as a director on 29 October 2018
12 Nov 2018 TM01 Termination of appointment of Timothy Justin Clarke as a director on 28 September 2018
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates