Advanced company searchLink opens in new window

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Company number 10215387

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)
07 Mar 2024 AD01 Registered office address changed from Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB England to Orchard House 51 Beacon Heath Exeter Devon EX4 8QA on 7 March 2024
11 Dec 2023 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 June 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 TM01 Termination of appointment of Matthew Edward Bennett as a director on 26 July 2021
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
14 Jun 2021 AP01 Appointment of Mr Jasper James Ware as a director on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Fairfield House West Hill Ottery St. Mary EX11 1UB England to Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB on 14 June 2021
25 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Jun 2019 PSC08 Notification of a person with significant control statement
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
06 Jun 2019 PSC07 Cessation of Simon Andrew Hutcheson as a person with significant control on 6 June 2019
09 Oct 2018 AD01 Registered office address changed from The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF England to Fairfield House West Hill Ottery St. Mary EX11 1UB on 9 October 2018