Advanced company searchLink opens in new window

31 PARK STREET BATH (MANAGEMENT) CO LTD

Company number 04643111

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)
10 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
30 Nov 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 10 November 2022
16 Nov 2022 CH01 Director's details changed for Chandra Karen Devadason on 1 February 2007
10 Nov 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 4-5 Bridge Street Bath BA2 4AS on 10 November 2022
22 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Pm Property Management Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Richard Mills as a secretary on 22 March 2022
08 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
23 Mar 2020 AP03 Appointment of Mr Richard Mills as a secretary on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management Newton St. Loe Bath BA2 9DE on 23 March 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 24 September 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 22 January 2018
13 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates