Advanced company searchLink opens in new window

2B BATEMAN ST MANAGEMENT LTD

Company number 12213846

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Alastair Glen Smith as a director on 22 February 2024
22 Feb 2024 PSC07 Cessation of Alastair Glen Smith as a person with significant control on 22 February 2024
21 Jan 2024 AD01 Registered office address changed from The Mill House Cokethorpe Park Ducklington Witney OX29 7PT England to PO Box OX3 7BG 2B Bateman Street 2B Bateman Street Headington Oxford Oxfordshire OX3 7BG on 21 January 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
09 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 AP01 Appointment of Ms Leeanda Jane Simpson as a director on 16 August 2022
16 Aug 2022 TM01 Termination of appointment of Victoria Georgina Adele Chadfield as a director on 10 August 2022
16 Aug 2022 PSC07 Cessation of Victoria Georgina Adele Chadfield as a person with significant control on 10 August 2022
27 Mar 2022 PSC04 Change of details for Miss Victoria Georgina Adele Chadfield as a person with significant control on 27 March 2022
06 Jan 2022 PSC04 Change of details for Mr Alastair Glen Smith as a person with significant control on 6 January 2022
06 Jan 2022 PSC04 Change of details for Dr Michelle Caroline Fernandes as a person with significant control on 6 January 2022
06 Jan 2022 PSC04 Change of details for Miss Victoria Georgina Adele Chadfield as a person with significant control on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Alastair Glen Smith as a person with significant control on 1 January 2022
06 Jan 2022 PSC01 Notification of Victoria Georgina Adele Chadfield as a person with significant control on 18 August 2020
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 AP01 Appointment of Ms Victoria Georgina Adele Chadfield as a director on 19 August 2020
19 Jun 2020 AD01 Registered office address changed from 2B Bateman Street 2B Bateman Street Headington Oxford OX3 7BG England to The Mill House Cokethorpe Park Ducklington Witney OX29 7PT on 19 June 2020
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted