4 ST JAMES SQUARE BATH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath BA1 4AR to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of John Clive Elliot Newman as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Spg Property Ltd as a secretary on 2025-03-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Matthew James Jeremy Wordsworth on 2024-11-02

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-06-30

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-06-30

View Document

03/12/233 December 2023 Termination of appointment of John Raymond Rose as a director on 2023-01-24

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/10/165 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/11/155 November 2015 DIRECTOR APPOINTED DR MATTHEW JAMES JEREMY WORDSWORTH

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

10/09/1510 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/12/1126 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DAVIS / 20/12/2011

View Document

26/12/1126 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARNOLD / 20/12/2011

View Document

11/07/1111 July 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR JONATHAN MARK DAVIS

View Document

23/11/1023 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BETTY WEBB / 10/12/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM MONET, 10 THE ELMS WESTON PARK WEST BATH BA1 4AR ENGLAND

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CLIVE ELLIOT NEWMAN / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NIVEN WILSON / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ROSE / 10/12/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM GEORGIAN CITY PROPERTIES 32 AUDLEY PARK ROAD BATH BA1 2XN

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN PERRETT / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARNOLD / 10/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MICHAEL NIVEN WILSON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE HALKERSTON

View Document

31/12/0831 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DR BETTY WEBB

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 ST JAMES SQUARE BATH SOMERSET BA1 2TR

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/8823 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LB DEVELOPERS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company