Advanced company searchLink opens in new window

NEW BATH COURT (OPCO) LIMITED

Company number 09943090

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)
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
25 Nov 2020 MR01 Registration of charge 099430900002, created on 25 November 2020
03 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Oct 2020 TM01 Termination of appointment of Elodie Nadine, Olivia Ordines as a director on 1 October 2020
28 Aug 2020 TM01 Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 28 August 2020
22 Jul 2020 AP01 Appointment of Mr Oliver Campbell as a director on 22 July 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Nov 2018 AP01 Appointment of Ms Elodie Nadine, Olivia Ordines as a director on 21 November 2018
31 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
04 May 2018 TM01 Termination of appointment of Graham Lambert as a director on 13 April 2018
04 May 2018 AP01 Appointment of Mr Martin John Smith as a director on 13 April 2018
19 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
15 Jan 2018 PSC07 Cessation of Centro Place Investments Ltd as a person with significant control on 10 January 2018
15 Jan 2018 PSC02 Notification of New Bath Court Limited as a person with significant control on 10 January 2018
15 Jan 2018 AD01 Registered office address changed from 1 Centro Place Pride Park Derby DE24 8RF to Becket House 1 Lambeth Palace Road London SE1 7EU on 15 January 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
12 Jan 2018 MR01 Registration of charge 099430900001, created on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Peter Marlon Mccormack as a director on 10 January 2018
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 AP01 Appointment of Mr Graham Lambert as a director on 19 July 2017
14 Aug 2017 TM01 Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 19 July 2017
10 Mar 2017 TM01 Termination of appointment of Samantha Tracy Chalmers as a director on 1 March 2017