4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED - BATH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-01-22 View Report
Accounts. Accounts type total exemption full. 2022-08-16 View Report
Officers. Appointment date: 2022-06-01. Officer name: Mrs Briar Jenny Paccalin. 2022-06-03 View Report
Officers. Officer name: Susan Jayne Parfitt. Termination date: 2022-06-01. 2022-06-03 View Report
Officers. Termination date: 2022-06-01. Officer name: Nicholas Parfitt. 2022-06-03 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-01-23 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Officers. Change date: 2020-04-02. Officer name: Mr Jonathan Harbottle. 2020-04-06 View Report
Persons with significant control. Change date: 2020-04-02. Psc name: Mr Rupert Benjamin Pearson Adams. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type micro entity. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Address. Old address: 9 Dartmouth Avenue Bath BA2 1AS England. New address: 4 Elm Place Bloomfield Road Bath BA2 2AB. Change date: 2019-03-20. 2019-03-20 View Report
Officers. Officer name: Mrs Susan Jayne Parfitt. Change date: 2019-03-20. 2019-03-20 View Report
Officers. Officer name: Mr Jonathan Mark Harbottle. Change date: 2018-09-13. 2019-03-20 View Report
Officers. Officer name: Mr Nicholas Parfitt. Change date: 2019-03-20. 2019-03-20 View Report
Officers. Change date: 2019-03-20. Officer name: Rupert Adams. 2019-03-20 View Report
Address. Old address: C/O Jonathan Harbottle 4 Elm Place Bloomfield Road Bath BA2 2AB England. Change date: 2019-03-20. New address: 9 Dartmouth Avenue Bath BA2 1AS. 2019-03-20 View Report
Persons with significant control. Change date: 2019-03-20. Psc name: Mr Rupert Benjamin Pearson Adams. 2019-03-20 View Report
Officers. Change date: 2018-09-13. Officer name: Mr Jonathan Harbottle. 2019-03-20 View Report
Persons with significant control. Psc name: Mr Jonathan Mark Harbottle. Change date: 2018-09-13. 2019-03-20 View Report
Accounts. Accounts type micro entity. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type micro entity. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-02-04 View Report
Officers. Officer name: Mrs Susan Jayne Parfitt. Appointment date: 2016-04-23. 2016-04-23 View Report
Officers. Officer name: Mr Nicholas Parfitt. Appointment date: 2016-04-23. 2016-04-23 View Report
Officers. Officer name: Mark Beautement. Termination date: 2016-03-22. 2016-03-26 View Report
Officers. Termination date: 2016-03-22. Officer name: Mark Beautement. 2016-03-26 View Report
Officers. Appointment date: 2016-03-22. Officer name: Mr Jonathan Harbottle. 2016-03-26 View Report
Address. Change date: 2016-03-26. Old address: C55, Ambassador Building 5, New Union Square London SW8 5AG England. New address: C/O Jonathan Harbottle 4 Elm Place Bloomfield Road Bath BA2 2AB. 2016-03-26 View Report
Annual return. With made up date no member list. 2016-02-02 View Report
Officers. Officer name: Rupert Adams. Change date: 2015-12-01. 2016-02-02 View Report
Accounts. Accounts type micro entity. 2016-01-31 View Report
Officers. Officer name: Mark Beautement. Change date: 2015-12-05. 2016-01-31 View Report
Officers. Officer name: Mark Beautement. Change date: 2015-12-05. 2016-01-31 View Report
Address. New address: C55, Ambassador Building 5, New Union Square London SW8 5AG. Old address: Flat 33 Cambridge Mansions Cambridge Road London SW11 4RU. Change date: 2016-01-31. 2016-01-31 View Report
Officers. Appointment date: 2014-11-20. Officer name: Mr Jonathan Harbottle. 2015-03-09 View Report
Officers. Termination date: 2014-11-19. Officer name: Jonathan Harbottle. 2015-03-06 View Report
Annual return. With made up date no member list. 2015-02-26 View Report
Accounts. Accounts type micro entity. 2015-02-23 View Report
Officers. Officer name: Mr Jonathan Harbottle. Appointment date: 2014-09-27. 2014-11-18 View Report
Officers. Termination date: 2014-09-27. Officer name: Melissa Eloise Price Wakefield. 2014-10-29 View Report
Accounts. Accounts type micro entity. 2014-08-28 View Report
Annual return. With made up date no member list. 2014-02-05 View Report
Officers. Change date: 2013-12-01. Officer name: Rupert Adams. 2014-02-05 View Report
Address. Change date: 2014-02-05. Old address: 4 Elm Place Bloomfield Road Bath BA2 2AB England. 2014-02-05 View Report