MONTREUX HOUSE JAMES STREET WEST BATH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06590975 |
Category | |
Incorporated | 13 May 2008 |
Age | 16 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MONTREUX HOUSE JAMES STREET WEST BATH MANAGEMENT COMPANY LIMITED is an active with number 06590975. It was incorporated 16 years, 2 months, 20 days ago, on 13 May 2008. The company address is 12 Whiteladies Road Clifton, Bristol, BS8 1PD, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: Red Marley Gurney Slade Radstock BA3 4TG
New address: 12 Whiteladies Road Clifton Bristol BS8 1PD
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2015
Action Date: 28 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-28
Old address: Lugbury House Nettleton Shrub Nettleton Chippenham Wiltshire SN14 7NN
New address: Red Marley Gurney Slade Radstock BA3 4TG
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Wykes
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Neary
Appointment date: 2015-05-01
Documents
Appoint person secretary company with name date
Date: 15 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kim Townsend
Appointment date: 2015-05-01
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Andrew Fast
Termination date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Anne Fast
Termination date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/09
Documents
Some Companies
LONGDENE HOUSE,HASLEMERE,GU27 2PH
Number: | 06834420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENBODE GLOUCESTER RD,NEAR MALVERN,WR13 6JB
Number: | 09715334 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,MORETON IN MARSH,GL56 0AH
Number: | 03593036 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOSS PROPERTIES (WAKEFIELD) LIMITED
WHITE ROSE RETAIL CENTRE,DONCASTER,DN4 5FT
Number: | 07547882 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SABERTON CLOSE,ST. ALBANS,AL3 7DS
Number: | 11848911 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HEATH ROAD,TWICKENHAM,TW1 4BZ
Number: | 10927793 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |