ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-09

View Document

09/03/259 March 2025 Accounts for a dormant company made up to 2024-06-24

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

15/04/2415 April 2024 Appointment of Spg Property Ltd as a secretary on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-04-15

View Document

09/04/249 April 2024 Appointment of Amanda Graham as a director on 2024-03-15

View Document

13/03/2413 March 2024 Registered office address changed from 1 Belmont Bath Bath & North East Somerset BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Stephen Richard Buck as a director on 2024-03-13

View Document

04/12/234 December 2023 Termination of appointment of Paul Martin Perry as a secretary on 2023-12-01

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-06-24

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/09/2312 September 2023 Termination of appointment of Thomas Robert Lewis as a director on 2023-09-12

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

22/11/2222 November 2022 Termination of appointment of Lloyd Rhys Davies as a director on 2022-11-09

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-24

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/18

View Document

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

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/15

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14

View Document

18/10/1418 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/13

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RHYS DAVIES / 16/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT LEWIS / 16/10/2012

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED LLOYD RHYS DAVIES

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET LERWILL / 01/10/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCES DELANY

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT LEWIS / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD BUCK / 01/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH VELLEMAN

View Document

28/12/0828 December 2008 SECRETARY APPOINTED PAUL MARTIN PERRY

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 6 GAY STREET BATH BATH & N E SOMERSET BA1 2PH

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 01/07/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: FLAT 4 ST NICHOLAS HOUSE 21 GREAT PULTENEY STREET BATH SOMERSET BA2 4BU

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 26/06/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: FLAT ONE ST NICHOLAS HOUSE 21 GREAT PULTENEY STREET BATH AVON BA2 4BU

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 9 DRUID WOODS AVON WAY BATH BA2 4BP

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994

View Document

24/02/9424 February 1994 Full accounts made up to 1993-06-24

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

17/10/9217 October 1992 Accounts for a small company made up to 1992-06-24

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/92

View Document

05/02/925 February 1992 Accounts for a small company made up to 1991-06-24

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS; AMEND

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990

View Document

01/10/901 October 1990 Accounts for a small company made up to 1990-06-24

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990

View Document

17/11/8917 November 1989 Accounts for a small company made up to 1989-06-24

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/89

View Document

07/12/887 December 1988 Full accounts made up to 1988-06-24

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

29/09/8829 September 1988 Full accounts made up to 1987-06-24

View Document

12/07/8812 July 1988

View Document

12/07/8812 July 1988 ANNUAL RETURN MADE UP TO 15/06/87

View Document

04/12/864 December 1986 Full accounts made up to 1986-06-24

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 24/06/85

View Document

12/06/8612 June 1986 Full accounts made up to 1985-06-24

View Document

07/06/867 June 1986

View Document

07/06/867 June 1986

View Document

07/06/867 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/816 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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