ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED

02097674
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 officers Termination of appointment of director (Dale Denning) 1 Buy now
20 Nov 2023 officers Appointment of director (Mr Dale Denning) 2 Buy now
19 Oct 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2022 officers Appointment of director (Mr Paul Denis Meyers) 2 Buy now
08 Sep 2022 accounts Annual Accounts 3 Buy now
09 Feb 2022 officers Appointment of director (Mr Richard Ransford) 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2022 officers Termination of appointment of director (Margaret Anne Tallentire) 1 Buy now
12 Oct 2021 officers Appointment of director (Susanna Stuart) 2 Buy now
07 Sep 2021 officers Appointment of director (Mrs Nadejda Hanreich) 2 Buy now
23 Aug 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2020 accounts Annual Accounts 3 Buy now
31 Jan 2020 officers Termination of appointment of director (John Vaughan Ransford) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2019 officers Termination of appointment of director (Sarah Elizabeth Webb) 1 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 officers Appointment of director (Mr John Vaughan Ransford) 2 Buy now
27 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 31/12/2016 5 Buy now
09 Mar 2017 officers Change of particulars for director (Ms Margaret Anne Tallentire) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Penny Ann Philip) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Mrs Juliette Mary Goodwin) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Dr Sarah Elizabeth Webb) 2 Buy now
13 Feb 2017 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
10 Feb 2017 officers Change of particulars for director (Mrs Juliette Mary Goodwin) 2 Buy now
10 Feb 2017 officers Change of particulars for director (Mrs Juliette Mary Goodwin) 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Wendy Anne Ransford) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 9 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 annual-return Annual Return 9 Buy now
07 Nov 2014 accounts Annual Accounts 2 Buy now
07 Nov 2014 officers Appointment of director (Ms Margaret Anne Tallentire) 2 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Paul Martin Perry) 1 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
01 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2014 annual-return Annual Return 8 Buy now
11 Jun 2013 officers Appointment of secretary (Mrs Deborah Mary Velleman) 2 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
24 Apr 2012 accounts Annual Accounts 2 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
06 May 2011 accounts Annual Accounts 2 Buy now
05 Jan 2011 annual-return Annual Return 8 Buy now
28 Jun 2010 officers Termination of appointment of director (Kathleen Simpson) 1 Buy now
15 Jun 2010 accounts Annual Accounts 2 Buy now
06 Jan 2010 annual-return Annual Return 7 Buy now
06 Jan 2010 officers Change of particulars for director (Dr Sarah Elizabeth Webb) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Penny Ann Philip) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Wendy Anne Ransford) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Juliette Mary Goodwin) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Kathleen Mary Elizabeth Simpson) 2 Buy now
27 Oct 2009 accounts Annual Accounts 2 Buy now
26 Jan 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
21 Oct 2008 accounts Annual Accounts 2 Buy now
30 Jan 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 2 Buy now
24 Jan 2007 annual-return Return made up to 31/12/06; full list of members 4 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
13 Dec 2006 accounts Annual Accounts 3 Buy now
19 May 2006 officers Director resigned 1 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 4 Buy now
24 Jan 2006 officers Secretary's particulars changed 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT 1 Buy now
03 Nov 2005 accounts Annual Accounts 3 Buy now
10 Feb 2005 annual-return Return made up to 31/12/04; full list of members 11 Buy now
24 Jun 2004 accounts Annual Accounts 3 Buy now
14 Jan 2004 annual-return Return made up to 31/12/03; full list of members 11 Buy now
25 Nov 2003 accounts Annual Accounts 3 Buy now
13 Jan 2003 annual-return Return made up to 31/12/02; full list of members 11 Buy now
22 Oct 2002 accounts Annual Accounts 3 Buy now
04 Jan 2002 annual-return Return made up to 31/12/01; full list of members 11 Buy now
28 Sep 2001 officers New director appointed 2 Buy now
23 Aug 2001 officers Director resigned 1 Buy now
27 Jun 2001 accounts Annual Accounts 3 Buy now
23 Jan 2001 annual-return Return made up to 31/12/00; full list of members 11 Buy now
19 Dec 2000 accounts Annual Accounts 6 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
15 Sep 2000 officers New secretary appointed 2 Buy now
15 Sep 2000 address Registered office changed on 15/09/00 from: blenheim house henry street bath avon BA1 1JR 1 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
30 Jan 2000 accounts Annual Accounts 6 Buy now
18 Jan 2000 annual-return Return made up to 31/12/99; full list of members 9 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
31 Mar 1999 officers Director resigned 1 Buy now
12 Jan 1999 annual-return Return made up to 31/12/98; no change of members 6 Buy now