5 PERCY PLACE BATH MANAGEMENT COMPANY LIMITED

04768428
2 BEAUFORT WEST LONDON ROAD BATH BA1 6QB

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Change of particulars for director (Stephen Neil Macey) 2 Buy now
25 Jan 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
25 Jan 2018 officers Termination of appointment of secretary (Sara Gosman) 1 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 7 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2017 accounts Annual Accounts 5 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
10 Jun 2016 officers Change of particulars for secretary (Sara Jenkins) 1 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 officers Termination of appointment of director (Nicola Warwick) 1 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
11 Oct 2013 officers Termination of appointment of director (Susan Mizrahi) 1 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
28 Jun 2013 officers Termination of appointment of director (Christopher Wingham) 1 Buy now
20 Jun 2013 officers Appointment of director (Nicola Warwick) 2 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
30 May 2013 officers Termination of appointment of director (Michele Lawrence) 1 Buy now
04 Mar 2013 accounts Annual Accounts 5 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 officers Termination of appointment of secretary (Deborah Velleman) 2 Buy now
09 May 2012 officers Appointment of secretary (Sara Jenkins) 1 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
25 May 2011 officers Change of particulars for director (Christopher Wingham) 2 Buy now
14 Feb 2011 accounts Annual Accounts 5 Buy now
16 Dec 2010 officers Appointment of director (Susan Sahora Mizrahi) 3 Buy now
26 Oct 2010 officers Termination of appointment of director (Jonathan Barton) 2 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Jonathan Peter Dutton Barton) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Stephen Neil Macey) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Christopher Wingham) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Michele Lawrence) 2 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
10 Aug 2009 officers Director appointed michele lawrence 2 Buy now
10 Jun 2009 annual-return Annual return made up to 18/05/09 3 Buy now
10 Jun 2009 officers Director's change of particulars / christopher wigham / 01/07/2008 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Annual return made up to 18/05/08 3 Buy now
11 Mar 2008 accounts Annual Accounts 3 Buy now
04 Jun 2007 annual-return Annual return made up to 18/05/07 2 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
30 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 5 percy place bath bath and north east somerset BA1 6AR 1 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
01 Jun 2006 annual-return Annual return made up to 18/05/06 4 Buy now
25 May 2006 officers Director resigned 1 Buy now
07 Apr 2006 accounts Annual Accounts 3 Buy now
09 Jul 2005 annual-return Annual return made up to 18/05/05 4 Buy now
16 May 2005 officers New secretary appointed;new director appointed 1 Buy now
16 May 2005 officers New director appointed 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
29 Mar 2005 accounts Annual Accounts 3 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
14 Jun 2004 annual-return Annual return made up to 18/05/04 3 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
29 May 2003 officers Secretary resigned 1 Buy now
18 May 2003 incorporation Incorporation Company 25 Buy now