Advanced company searchLink opens in new window

31 NEW KING STREET (BATH) LIMITED

Company number 03310409

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)
04 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Oct 2023 AP01 Appointment of Mr Nicholas John Dixon as a director on 27 October 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 TM01 Termination of appointment of Ingeborg Martha Lynall as a director on 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Jun 2021 AP01 Appointment of Mr Philip John Addis as a director on 12 June 2021
13 Jun 2021 TM01 Termination of appointment of Betty Sylvia Smith as a director on 12 June 2021
05 Feb 2021 AA Micro company accounts made up to 29 February 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Jun 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 TM02 Termination of appointment of Jonathan Lloyd as a secretary on 12 February 2019
12 Feb 2019 AP03 Appointment of Mr Peter John Geoffrey Beedham as a secretary on 12 February 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
04 Feb 2019 AD02 Register inspection address has been changed from Stamford House Burcot Abingdon Oxfordshire OX14 3DJ England to 4 Culverden Avenue Tunbridge Wells TN4 9RF
23 Aug 2018 AD01 Registered office address changed from Stamford House Burcot Abingdon OX14 3DJ England to 4 Culverden Avenue Tunbridge Wells TN4 9RF on 23 August 2018
17 Aug 2018 AA Micro company accounts made up to 28 February 2018
04 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
03 Nov 2017 AP01 Appointment of Mrs Ingeborg Martha Lynall as a director on 31 August 2017
16 Oct 2017 TM01 Termination of appointment of Jonathan Lloyd as a director on 31 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 AD01 Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG to Stamford House Burcot Abingdon OX14 3DJ on 22 February 2017