Advanced company searchLink opens in new window

65 GREAT PULTENEY STREET LIMITED

Company number 03360223

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)
02 May 2024 AP04 Appointment of Bath Leasehold Management as a secretary on 2 May 2024
30 Apr 2024 AD01 Registered office address changed from Ground Floor 65 Great Pulteney Street Bath BA2 4DN England to 9 Margarets Buildings Bath BA1 2LP on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
09 May 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 February 2023
14 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
16 Aug 2022 AP01 Appointment of Lady Susannah Anstruther-Gough-Calthorpe as a director on 13 August 2022
15 Aug 2022 PSC08 Notification of a person with significant control statement
23 Jul 2022 AP01 Appointment of Mr Gary Thomas as a director on 22 July 2022
23 Jul 2022 PSC07 Cessation of Doreen Judith Wainford Cook as a person with significant control on 22 July 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
09 May 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 April 2022
09 May 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Ground Floor 65 Great Pulteney Street Bath BA2 4DN on 9 May 2022
05 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
21 Mar 2022 AD01 Registered office address changed from Ground Floor Clays End Barn Newton St Loe Bath BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
15 Jun 2021 TM01 Termination of appointment of Doreen Judith Wainford Cook as a director on 15 June 2021
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
31 Jan 2021 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 1 January 2021
06 Jan 2021 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 December 2020
06 Jan 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ground Floor Clays End Barn Newton St Loe Bath BA2 9DE on 6 January 2021
04 Dec 2020 AA Micro company accounts made up to 30 April 2020
13 Nov 2020 PSC01 Notification of Doreen Judith Wainford Cook as a person with significant control on 6 April 2017
19 Aug 2020 AP01 Appointment of Professor Gwythian Isaac Thomas Prins as a director on 1 November 2019