1/2 NORTH PARADE BUILDINGS MANAGEMENT COMPANY (BATH) LIMITED

Old Vicarage Old Vicarage Gardens Old Vicarage Old Vicarage Gardens, Bruton, BA10 0FG, Somerset, United Kingdom
StatusACTIVE
Company No.07401688
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

1/2 NORTH PARADE BUILDINGS MANAGEMENT COMPANY (BATH) LIMITED is an active private limited company with number 07401688. It was incorporated 13 years, 8 months, 27 days ago, on 08 October 2010. The company address is Old Vicarage Old Vicarage Gardens Old Vicarage Old Vicarage Gardens, Bruton, BA10 0FG, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-03

Psc name: Danessa Unique Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-03

Officer name: Mr David John Rumford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-16

Old address: 6 Stirtingale Road Bath Somerset BA2 2NF United Kingdom

New address: Old Vicarage Old Vicarage Gardens Pitcombe Bruton Somerset BA10 0FG

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-18

Psc name: Rumford Kk Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

Old address: 141 Englishcombe Lane Bath BA2 2EL

New address: 6 Stirtingale Road Bath Somerset BA2 2NF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Casper Tremlett

Appointment date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Rumford

Cessation date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rumford Kk Limited

Notification date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tremlett Developments Ltd

Notification date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Margaret Ann Edwards

Cessation date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Ann Edwards

Termination date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Rumford

Notification date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Francis Harris

Cessation date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Rumford

Appointment date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Francis Harris

Termination date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 29 James Street West Bath BA1 2BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Jeffrey Francis Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-17

Old address: 16 Abbey Churchyard Bath Banes BA1 1LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: Flat 1 1 North Parade Buildings Bath Banes BA1 1NS United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBONEX LIMITED

14 RAVELEY STREET,LONDON,NW5 2HU

Number:11251423
Status:ACTIVE
Category:Private Limited Company

ETZ CONSTRUCTION LTD

10 WOODLAND WAY,MITCHAM,CR4 2DY

Number:11155301
Status:ACTIVE
Category:Private Limited Company

EXTRA LIFE PUBLISHING HOUSE LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10774124
Status:ACTIVE
Category:Private Limited Company

JAK BRICKWORK LTD

13 QUANTOCK CLOSE,IPSWICH,IP5 1AS

Number:11539994
Status:ACTIVE
Category:Private Limited Company

ROBUST BLESSING MINISTRIES LTD

41 GEARY COURT,LONDON,N9 0TQ

Number:09735000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMMIE'S BAR LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:08822878
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source