58 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

06270969
6 SHELL ROAD LONDON ENGLAND SE13 7TW

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2024 accounts Annual Accounts 3 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2023 accounts Annual Accounts 3 Buy now
30 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 officers Appointment of director (Ms Fiona Laura Baldwin) 2 Buy now
29 Apr 2022 officers Termination of appointment of director (Jane Pamela Dyer) 1 Buy now
27 Mar 2022 accounts Annual Accounts 3 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2020 accounts Annual Accounts 2 Buy now
04 Oct 2019 officers Change of particulars for director (Ms Jane Dyer) 2 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 officers Appointment of secretary (Mrs Jane Pamela Dyer) 2 Buy now
03 Oct 2019 officers Termination of appointment of secretary (Steve Turner) 1 Buy now
03 Oct 2019 officers Termination of appointment of director (Stephen Frank Turner) 1 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 4 Buy now
14 Mar 2018 officers Change of particulars for director (Ms Jane Dyer) 2 Buy now
14 Mar 2018 officers Appointment of director (Mr Benjamin Freedman) 2 Buy now
14 Mar 2018 officers Appointment of director (Ms Jane Dyer) 2 Buy now
25 Aug 2017 officers Appointment of director (Mr Stephen Frank Turner) 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 officers Appointment of secretary (Mr Steve Turner) 2 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 officers Appointment of director (Keith Thomas Mclachlan) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Daniel John Oversby) 1 Buy now
15 Mar 2017 accounts Annual Accounts 3 Buy now
07 Jun 2016 annual-return Annual Return 2 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 officers Termination of appointment of director (Janice Lee Thompson) 1 Buy now
06 Jul 2015 officers Termination of appointment of director (Keith Thomas Mclachlan) 1 Buy now
06 Jul 2015 officers Termination of appointment of director (Oliver Henry Cain) 1 Buy now
06 Jul 2015 officers Appointment of director (Mr Daniel John Oversby) 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Velocity Company Secretarial Services Limited) 1 Buy now
16 Mar 2015 accounts Annual Accounts 3 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 officers Change of particulars for director (Oliver Henry Cain) 2 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 officers Change of particulars for director (Professor Janice Lee Thompson) 2 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 3 Buy now
07 Jul 2011 officers Change of particulars for director (Oliver Henry Cain) 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Change of particulars for director (Oliver Henry Cain) 2 Buy now
28 Mar 2011 accounts Annual Accounts 3 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Oliver Henry Cain) 2 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Velocity Company Secretarial Services Limited) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Professor Janice Lee Thompson) 2 Buy now
18 Mar 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Annual return made up to 06/06/09 3 Buy now
04 Mar 2009 accounts Annual Accounts 3 Buy now
06 Jun 2008 annual-return Annual return made up to 06/06/08 3 Buy now
06 Jun 2008 officers Director's change of particulars / keith mclaculan / 06/06/2008 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers Director resigned 1 Buy now
02 Feb 2008 officers Director resigned 1 Buy now
06 Jun 2007 incorporation Incorporation Company 19 Buy now