SCHOOL COURT (BATH) MANAGEMENT COMPANY LIMITED
Company number 06240278
- Company Overview for SCHOOL COURT (BATH) MANAGEMENT COMPANY LIMITED (06240278)
- Filing history for SCHOOL COURT (BATH) MANAGEMENT COMPANY LIMITED (06240278)
- People for SCHOOL COURT (BATH) MANAGEMENT COMPANY LIMITED (06240278)
- More for SCHOOL COURT (BATH) MANAGEMENT COMPANY LIMITED (06240278)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
25 May 2023 | AP01 | Appointment of Mrs Catherine Patricia Lynch as a director on 25 May 2023 | |
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
05 Jan 2022 | AP01 | Appointment of Ms Sarah Lynn Dedakis as a director on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Thomas Patrick Mccarthy as a director on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Andrew Townsend Bennett as a director on 5 January 2022 | |
16 Aug 2021 | AD01 | Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021 | |
16 Aug 2021 | CH03 | Secretary's details changed for Ms Sarah Dedakis on 16 August 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
19 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
14 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
27 Jan 2020 | AD01 | Registered office address changed from Alexander House Percy Place Bath Somerset BA1 6AS England to 3 Chapel Row Bath BA1 1HN on 27 January 2020 | |
27 Jan 2020 | AP03 | Appointment of Ms Sarah Dedakis as a secretary on 27 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Catherine Jane Mccarthy as a person with significant control on 22 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Catherine Mccarthy as a secretary on 22 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from School Lodge Spring Lane Larkhall Bath Somerset BA1 6FD to Alexander House Percy Place Bath Somerset BA1 6AS on 13 January 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates |