24/25 MARLBOROUGH BUILDINGS LTD - BATH


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

Description Filing date
Officers. Appointment date: 2023-10-24. Officer name: Mrs Guang Yang. 2023-10-24 View Report
Officers. Officer name: Edward Christopher Robinson. Termination date: 2023-10-16. 2023-10-19 View Report
Confirmation statement. Statement with updates. 2023-10-05 View Report
Officers. Change date: 2023-08-29. Officer name: Bath Leasehold Management. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2023-02-02 View Report
Address. Old address: 4 Chapel Row Bath BA1 1HN England. Change date: 2022-11-18. New address: 9 Margarets Buildings Bath BA1 2LP. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Officers. Termination date: 2022-11-01. Officer name: Rod Hugh Davies. 2022-11-01 View Report
Accounts. Accounts type micro entity. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2022-05-10 View Report
Officers. Appointment date: 2021-07-20. Officer name: Bath Leasehold Management. 2021-07-20 View Report
Officers. Termination date: 2021-07-20. Officer name: Andrews Leasehold Management. 2021-07-20 View Report
Address. Old address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England. Change date: 2021-07-20. New address: 4 Chapel Row Bath BA1 1HN. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-03-15 View Report
Officers. Appointment date: 2020-10-01. Officer name: Andrews Leasehold Management. 2020-11-11 View Report
Officers. Officer name: James Tarr. Termination date: 2020-09-30. 2020-10-26 View Report
Address. Change date: 2020-09-18. New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Address. New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Old address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England. Change date: 2019-11-01. 2019-11-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-10-29 View Report
Persons with significant control. Psc name: Carrie Hill. Cessation date: 2019-10-29. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-10-16 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Officer name: Dr Paola De Mozzi. Appointment date: 2018-03-23. 2018-03-23 View Report
Accounts. Accounts type micro entity. 2018-02-21 View Report
Officers. Appointment date: 2017-11-01. Officer name: Ms Helen Joanne Avent. 2017-11-01 View Report
Officers. Termination date: 2017-10-24. Officer name: John Leyden. 2017-10-24 View Report
Officers. Termination date: 2017-10-24. Officer name: Reginald John Clark. 2017-10-24 View Report
Officers. Termination date: 2017-07-03. Officer name: Yvonne Jane Margaret Spear. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-04-09 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Address. New address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW. Change date: 2016-05-12. Old address: 133 st. Georges Road Bristol BS1 5UW. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Officers. Change date: 2016-03-24. Officer name: Mr John Leyden. 2016-03-24 View Report
Officers. Officer name: Carol Hill. Change date: 2016-03-24. 2016-03-24 View Report
Officers. Change date: 2016-03-24. Officer name: Richard James Kaye Speyer. 2016-03-24 View Report
Officers. Change date: 2016-03-24. Officer name: Mr Edward Christopher Robinson. 2016-03-24 View Report
Officers. Officer name: Mrs Suzanne Small. Change date: 2016-03-24. 2016-03-24 View Report
Officers. Officer name: Mrs Yvonne Jane Margaret Spear. Change date: 2016-03-24. 2016-03-24 View Report
Officers. Officer name: Mr Paul Mace. Change date: 2016-03-24. 2016-03-24 View Report
Officers. Officer name: Reginald John Clark. Change date: 2016-03-24. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report