ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED

01260673
7 ORMONDE HOUSE 28 SION HILL BATH ENGLAND BA1 2UN

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 3 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 accounts Annual Accounts 3 Buy now
17 Feb 2023 officers Appointment of director (Ann Marie Cowan) 2 Buy now
16 Feb 2023 officers Termination of appointment of director (Alexander Vincent Anstey) 1 Buy now
01 Dec 2022 officers Appointment of director (Rita Briggs) 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Geoffrey Arthur Briggs) 1 Buy now
19 May 2022 accounts Annual Accounts 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 officers Termination of appointment of director (Sally Johanna Louise Roberts) 1 Buy now
15 Nov 2021 officers Appointment of director (Dr Alexander Vincent Anstey) 2 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
03 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 officers Termination of appointment of director (Anna Elizabeth Gunning) 1 Buy now
27 Apr 2018 officers Appointment of director (Sally Johanna Louise Roberts) 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
15 Jun 2017 accounts Annual Accounts 8 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
10 Apr 2016 annual-return Annual Return 9 Buy now
11 Feb 2016 officers Change of particulars for director (Anna Elizabeth Ballard) 2 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2015 accounts Annual Accounts 3 Buy now
08 Apr 2015 annual-return Annual Return 10 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
22 Apr 2014 annual-return Annual Return 10 Buy now
22 Oct 2013 officers Appointment of director (Anna Elizabeth Ballard) 2 Buy now
22 Oct 2013 officers Termination of appointment of director (Peter Wardle) 1 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 officers Change of particulars for director (Michael Maude) 2 Buy now
10 Apr 2013 annual-return Annual Return 9 Buy now
08 Apr 2013 officers Appointment of director (Peter Michael Wardle) 2 Buy now
07 Mar 2013 officers Termination of appointment of director (Edward Tomkins Limited) 1 Buy now
21 Jun 2012 resolution Resolution 21 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 9 Buy now
01 May 2012 officers Change of particulars for director (Dr Geoffrey Arthur Briggs) 2 Buy now
01 May 2012 officers Change of particulars for director (Michael Maude) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Margaret Alger) 1 Buy now
05 Aug 2011 officers Appointment of director (Dr Geoffrey Arthur Briggs) 2 Buy now
04 Aug 2011 officers Termination of appointment of director (Frederica Hollas) 1 Buy now
19 May 2011 officers Appointment of director (Kristina Pedersen) 2 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
14 May 2011 officers Termination of appointment of director (Robert Brown) 1 Buy now
14 May 2011 annual-return Annual Return 11 Buy now
14 May 2011 officers Change of particulars for corporate director (Edward Tomkins Limited) 1 Buy now
21 Mar 2011 officers Appointment of director (Margaret Jane Alger) 2 Buy now
08 Feb 2011 officers Appointment of director (Frederica Ann Hollas) 2 Buy now
27 Nov 2010 officers Termination of appointment of director (Margaret Mitchell) 1 Buy now
27 Nov 2010 officers Appointment of corporate director (Edward Tomkins Limited) 2 Buy now
26 Oct 2010 officers Appointment of director (Michael Maude) 2 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 officers Termination of appointment of director (Helene Poole) 1 Buy now
12 Apr 2010 annual-return Annual Return 7 Buy now
08 Apr 2010 officers Change of particulars for director (Margaret Mitchell) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Vincent John Madden) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Gillian Ann Rice) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Helene Poole) 2 Buy now
17 Dec 2009 officers Termination of appointment of director (Frederica Hollas) 1 Buy now
13 Apr 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Return made up to 08/04/09; full list of members 6 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 1 ormonde house 28 sion hill bath BA1 2UN 1 Buy now
17 Sep 2008 officers Appointment terminated director beatrice alger 1 Buy now
23 Apr 2008 accounts Annual Accounts 4 Buy now
14 Apr 2008 annual-return Return made up to 08/04/08; full list of members 7 Buy now
06 Jul 2007 accounts Annual Accounts 3 Buy now
18 Apr 2007 annual-return Return made up to 08/04/07; full list of members 5 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 address Location of debenture register 1 Buy now
18 Apr 2007 address Location of register of members 1 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: ormonde house 28 sion hill bath BA1 2UN 1 Buy now
14 Mar 2007 officers New director appointed 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
08 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 3 ormonde house 28 sion hill bath BA1 2UN 1 Buy now
07 Jun 2006 annual-return Return made up to 08/04/06; full list of members 11 Buy now
24 Mar 2006 accounts Annual Accounts 10 Buy now
30 Jun 2005 annual-return Return made up to 08/04/05; full list of members 12 Buy now
09 May 2005 officers New secretary appointed 2 Buy now