58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type micro entity. 2023-02-25 View Report
Confirmation statement. Statement with no updates. 2022-04-30 View Report
Officers. Appointment date: 2022-04-29. Officer name: Ms Fiona Laura Baldwin. 2022-04-29 View Report
Officers. Termination date: 2022-04-29. Officer name: Jane Pamela Dyer. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2022-03-27 View Report
Accounts. Accounts type micro entity. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-06-13 View Report
Accounts. Accounts type micro entity. 2020-03-01 View Report
Officers. Change date: 2019-10-03. Officer name: Ms Jane Dyer. 2019-10-04 View Report
Address. Old address: The Clays Redhill Lane Elberton Bristol BS35 4AJ United Kingdom. Change date: 2019-10-03. New address: 6 Shell Road London SE13 7TW. 2019-10-03 View Report
Officers. Officer name: Mrs Jane Pamela Dyer. Appointment date: 2019-10-03. 2019-10-03 View Report
Officers. Termination date: 2019-10-03. Officer name: Steve Turner. 2019-10-03 View Report
Officers. Termination date: 2019-10-03. Officer name: Stephen Frank Turner. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Officers. Change date: 2018-03-10. Officer name: Ms Jane Dyer. 2018-03-14 View Report
Officers. Appointment date: 2018-03-10. Officer name: Mr Benjamin Freedman. 2018-03-14 View Report
Officers. Appointment date: 2018-03-10. Officer name: Ms Jane Dyer. 2018-03-14 View Report
Officers. Officer name: Mr Stephen Frank Turner. Appointment date: 2017-08-25. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mr Steve Turner. 2017-04-27 View Report
Address. New address: The Clays Redhill Lane Elberton Bristol BS35 4AJ. Old address: Unit 1C, Crucible Close Mushett Business Centre Coleford Gloucestershire GL16 8RE. Change date: 2017-03-16. 2017-03-16 View Report
Officers. Appointment date: 2017-03-01. Officer name: Keith Thomas Mclachlan. 2017-03-16 View Report
Officers. Termination date: 2017-03-02. Officer name: Daniel John Oversby. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Annual return. With made up date no member list. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date no member list. 2015-07-08 View Report
Officers. Termination date: 2015-07-01. Officer name: Janice Lee Thompson. 2015-07-06 View Report
Officers. Termination date: 2015-07-01. Officer name: Keith Thomas Mclachlan. 2015-07-06 View Report
Officers. Officer name: Oliver Henry Cain. Termination date: 2015-07-01. 2015-07-06 View Report
Officers. Officer name: Mr Daniel John Oversby. Appointment date: 2015-07-01. 2015-07-06 View Report
Address. Old address: Orchard Court Orchard Lane Bristol BS1 5WS. New address: Unit 1C, Crucible Close Mushett Business Centre Coleford Gloucestershire GL16 8RE. Change date: 2015-07-06. 2015-07-06 View Report
Officers. Officer name: Velocity Company Secretarial Services Limited. Termination date: 2015-05-01. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2015-03-16 View Report
Annual return. With made up date no member list. 2014-06-09 View Report
Officers. Officer name: Oliver Henry Cain. Change date: 2014-05-11. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2014-02-21 View Report
Annual return. With made up date no member list. 2013-07-03 View Report
Officers. Change date: 2013-05-17. Officer name: Professor Janice Lee Thompson. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Annual return. With made up date no member list. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report
Officers. Officer name: Oliver Henry Cain. Change date: 2011-06-24. 2011-07-07 View Report
Annual return. With made up date no member list. 2011-07-05 View Report
Officers. Officer name: Oliver Henry Cain. Change date: 2011-06-24. 2011-07-05 View Report