THE CHARLES PARADE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Register inspection address has been changed from York House Bathampton Lane Bathampton Bath BA2 6SW England to 30 Charles Street Bath BA1 1HU

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Appointment of Property Link Estates Ltd as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 21 Charles Street Bath BA1 1HX to 30 Charles Street Bath BA1 1HU on 2024-03-14

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Appointment of Mr James Lamb as a director on 2022-11-01

View Document

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

View Accounts

25/03/2225 March 2022 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

27/06/2127 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

03/08/203 August 2020 NOTIFICATION OF PSC STATEMENT ON 03/08/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

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

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHARLES IKEDIASHI

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRECKNELL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

23/08/1623 August 2016 20/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 20/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COLLINS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VELLACOTT

View Document

24/07/1424 July 2014 20/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MICHAEL JOHN ANDREW SMITH

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 17-21 CHARLES PARADE CHARLES STREET BATH BA1 1HX UNITED KINGDOM

View Document

05/08/135 August 2013 20/06/13 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAILE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 20/06/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR STEEL

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 6 GAY STREET BATH BANES BA1 2PH UNITED KINGDOM

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWARD BEAN / 01/06/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 01/06/2011

View Document

03/08/113 August 2011 20/06/11 NO MEMBER LIST

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES ROLT / 07/06/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE AMBROSE / 07/06/2011

View Document

12/05/1112 May 2011 SECRETARY APPOINTED DEBORAH MARY VELLEMAN

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS SARAJANE AMBROSE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR. WILLIAM JAMES ROLT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS CAROL ANNE BAINES

View Document

30/06/1030 June 2010 20/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR PHILIP BRYN VAILE

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNS SERVICES LIMITED / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED DR DAVID EDWARD BEAN

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS CLAIRE COLLINS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR SIMON DAVID GABRIEL GUITON

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR RICHARD NIGEL SAVAGE

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ROBIN RICHARD RHODES MARSHALL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ALASTAIR JAMES STEEL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES EDWARD TAYLOR

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NICHOLAS ROBERT JAMES VELLACOTT

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 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