- Company Overview for 2B BATEMAN ST MANAGEMENT LTD (12213846)
- Filing history for 2B BATEMAN ST MANAGEMENT LTD (12213846)
- People for 2B BATEMAN ST MANAGEMENT LTD (12213846)
- More for 2B BATEMAN ST MANAGEMENT LTD (12213846)
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
|