Advanced company searchLink opens in new window

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

Company number 07814647

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)
10 Jan 2020 TM01 Termination of appointment of Scott Wallace Black as a director on 10 January 2020
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
27 Dec 2018 AP01 Appointment of Mr Anil Bungar as a director on 24 December 2018
27 Dec 2018 TM01 Termination of appointment of Donald Ormond Clark as a director on 24 December 2018
18 Oct 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
10 Nov 2016 AP01 Appointment of Mr Marcus James Evans as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Mary Timlin as a director on 10 November 2016
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
14 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016
31 May 2016 AA Total exemption full accounts made up to 31 October 2015
14 Apr 2016 TM01 Termination of appointment of Susan Ann Young as a director on 31 March 2016
22 Dec 2015 AP01 Appointment of Mrs Mary Timlin as a director on 22 December 2015
22 Dec 2015 AP01 Appointment of Mr Scott Wallace Black as a director on 22 December 2015
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
22 Sep 2015 TM01 Termination of appointment of Deborah Ann Aplin as a director on 22 September 2015
08 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
25 Jun 2015 AP01 Appointment of Ms Susan Ann Young as a director on 25 June 2015
09 Jun 2015 TM01 Termination of appointment of John David Shelbourne as a director on 9 June 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
25 Apr 2014 AA Total exemption full accounts made up to 31 October 2013
12 Nov 2013 AP04 Appointment of Pinnacle Property Management Ltd as a secretary