17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED

04111915
9 MARGARETS BUILDINGS BATH ENGLAND BA1 2LP

Documents

Documents
Date Category Description Pages
21 Aug 2024 officers Appointment of director (Mr Thomas Robert Lewis) 2 Buy now
07 May 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 officers Termination of appointment of secretary (Paul Martin Perry) 1 Buy now
06 Nov 2023 officers Appointment of corporate secretary (Bath Leasehold Management Ltd) 2 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 officers Appointment of director (Mr Benjamin Alexander Shimmin) 2 Buy now
16 Jan 2023 officers Termination of appointment of director (Maraget Hill) 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
30 Jul 2021 officers Termination of appointment of director (Thomas Robert Lewis) 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 accounts Annual Accounts 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of director (Hugh Wilson Lewis) 1 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2018 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 May 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
27 Nov 2015 officers Termination of appointment of director (Alex David Michael Woods) 1 Buy now
04 Aug 2015 accounts Annual Accounts 3 Buy now
28 Nov 2014 annual-return Annual Return 8 Buy now
06 Mar 2014 officers Appointment of director (Hugh Wilson Lewis) 3 Buy now
20 Jan 2014 accounts Annual Accounts 3 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
12 Aug 2013 officers Termination of appointment of director (Gary Temprell) 1 Buy now
01 Mar 2013 officers Appointment of director (Mr Gary Nicholas Temprell) 3 Buy now
08 Feb 2013 accounts Annual Accounts 3 Buy now
27 Nov 2012 annual-return Annual Return 7 Buy now
25 Oct 2012 officers Appointment of director (Mrs Maraget Hill) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (Robert Mckenzie) 1 Buy now
13 Feb 2012 accounts Annual Accounts 3 Buy now
23 Nov 2011 annual-return Annual Return 8 Buy now
01 Feb 2011 accounts Annual Accounts 3 Buy now
25 Nov 2010 annual-return Annual Return 8 Buy now
08 Jun 2010 accounts Annual Accounts 3 Buy now
02 Dec 2009 annual-return Annual Return 9 Buy now
02 Dec 2009 officers Change of particulars for director (Robert Edward Mckenzie) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Thomas Robert Lewis) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Alex Woods) 2 Buy now
25 Oct 2009 accounts Annual Accounts 3 Buy now
29 Jul 2009 annual-return Return made up to 21/11/08; full list of members 8 Buy now
29 Jul 2009 officers Director's change of particulars / robert mckenzie / 22/07/2009 1 Buy now
28 Jul 2009 officers Appointment terminated secretary anthony shorland 1 Buy now
28 Jul 2009 officers Secretary appointed paul martin perry 2 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from c/o executive property services 28 the mall clifton bristol BS8 4DS 1 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2008 officers Director appointed alex woods 2 Buy now
22 Sep 2008 officers Director appointed robert edward mckenzie 2 Buy now
03 Sep 2008 accounts Annual Accounts 3 Buy now
14 Dec 2007 annual-return Return made up to 21/11/07; full list of members 5 Buy now
11 Oct 2007 accounts Annual Accounts 3 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
05 Jan 2007 annual-return Return made up to 21/11/06; full list of members 10 Buy now
12 Jul 2006 accounts Annual Accounts 3 Buy now
29 Dec 2005 capital Ad 31/12/04--------- £ si 13@1 4 Buy now
29 Dec 2005 capital Nc inc already adjusted 20/04/04 1 Buy now
29 Dec 2005 resolution Resolution 1 Buy now
09 Dec 2005 annual-return Return made up to 21/11/05; full list of members 8 Buy now
02 Sep 2005 accounts Annual Accounts 2 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
02 Jun 2005 officers Secretary resigned 1 Buy now
07 Dec 2004 annual-return Return made up to 21/11/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 2 Buy now
24 Nov 2003 annual-return Return made up to 21/11/03; full list of members 6 Buy now
02 Sep 2003 accounts Annual Accounts 2 Buy now
13 Feb 2003 annual-return Return made up to 21/11/02; full list of members 7 Buy now
26 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
16 Nov 2002 address Registered office changed on 16/11/02 from: 1 milsom street bath banes BA1 1DA 1 Buy now
08 Aug 2002 accounts Annual Accounts 2 Buy now
14 Mar 2002 annual-return Return made up to 21/11/01; full list of members 6 Buy now
18 Feb 2002 officers Director resigned 1 Buy now
18 Feb 2002 officers New secretary appointed 2 Buy now
18 Feb 2002 officers New director appointed 2 Buy now
21 Nov 2000 incorporation Incorporation Company 19 Buy now