BATH PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MISS LISA JANE WINTERSON / 13/10/2020 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE WINTERSON / 13/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE MISSION HALL KINGSDOWN CORSHAM WILTSHIRE SN13 8AY |
02/11/152 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | SAIL ADDRESS CHANGED FROM: C/O EVERETT KING SECOND FLOOR NORTH ST LAWRENCE HOUSE 29-31 BROAD STREET BRISTOL BS1 2HF ENGLAND |
10/11/1410 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
02/12/132 December 2013 | SAIL ADDRESS CREATED |
02/12/132 December 2013 | APPOINTMENT TERMINATED, SECRETARY JIM REES |
02/12/132 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
14/05/1314 May 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM SECOND FLOOR NORTH ST LAWRENCE HOUSE 29-31 BROAD STREET BRISTOL BS1 2HF |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WINTERSON / 20/10/2012 |
09/10/129 October 2012 | DIRECTOR APPOINTED LISA JANE WINTERSON |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JIM REES |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM REDBRICK HOUSE ST. AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS UNITED KINGDOM |
21/11/1121 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
21/11/1121 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
07/01/117 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JIM REES / 20/10/2010 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JIM REES / 20/10/2010 |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM THE OLD POST OFFICE GEORGE ST BATH UK BA12EB ENGLAND |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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