BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED

09013532
9 SOUTHBOURNE GARDENS BATH ENGLAND BA1 6LZ

Documents

Documents
Date Category Description Pages
25 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 9 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
06 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Change of particulars for director (Dr Alexander Mayor) 2 Buy now
06 Jun 2022 officers Appointment of secretary (Dr Alexander Mayor) 2 Buy now
06 Jun 2022 officers Appointment of director (Dr Alexander Mayor) 2 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Heather Tait Daly) 1 Buy now
23 Oct 2021 accounts Annual Accounts 10 Buy now
12 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 10 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 8 Buy now
19 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2019 accounts Annual Accounts 9 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 officers Termination of appointment of director (Jonathan Harvey Dyke) 1 Buy now
31 Jan 2018 officers Termination of appointment of director (David John Paul Jervis) 1 Buy now
31 Jan 2018 officers Appointment of director (Mrs Heather Tait Daly) 2 Buy now
31 Jan 2018 officers Appointment of director (Mr Kenneth Michael Lippiatt) 2 Buy now
31 Jan 2018 officers Appointment of director (Ms Rhiannon Aeres Cambrook-Woods) 2 Buy now
30 Nov 2017 accounts Annual Accounts 4 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
06 May 2016 annual-return Annual Return 2 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
01 May 2015 annual-return Annual Return 2 Buy now
28 Apr 2014 incorporation Incorporation Company 16 Buy now