BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED

1st Floor, 1 Chartfield House 1st Floor, 1 Chartfield House, Taunton, TA1 4AS, Somerset, England
StatusACTIVE
Company No.01782635
CategoryPrivate Limited Company
Incorporated12 Jan 1984
Age40 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01782635. It was incorporated 40 years, 4 months, 12 days ago, on 12 January 1984. The company address is 1st Floor, 1 Chartfield House 1st Floor, 1 Chartfield House, Taunton, TA1 4AS, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Simon Urquhart

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Williams

Termination date: 2023-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Williams

Change date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Peter Kitson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Jacqueline Carew-Fisher

Termination date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2018

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alpha Housing Service Limited

Change date: 2014-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-24

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-02

Officer name: Alpha Housing Service Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

New address: C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS

Change date: 2016-02-05

Old address: C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England

New address: C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS

Change date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS

Old address: 28 Wellington Road Taunton Somerset TA1 4EQ

Change date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giles Wrangham

Termination date: 2014-12-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-20

Officer name: Alpha Housing Service Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-13

Officer name: Mrs Catherine Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lowson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Mary Wilcock

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Giles Wrangham

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: C/O Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP England

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Jenkins

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Welch

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Welch

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Jacqueline Carew-Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Havens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 1 Bath House Court Wellington Road Taunton Somerset TA1 4EQ

Change date: 2010-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Donald Franklin Welch

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: June Jenkins

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth George Lowson

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Gerald Ashley Havens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth lowson / 13/02/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john gerald ashley havens

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from 2 bath house court wellington rd taunton TA1 4EQ

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/06/99 to 31/07/99

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1998

Action Date: 23 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1998

Action Date: 23 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-23

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1997

Action Date: 23 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-23

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1996

Action Date: 23 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-23

Documents

View document PDF


Some Companies

LOCH NESS LIVE LLP

39 OBSDALE ROAD,ALNESS,IV17 0TU

Number:SO306570
Status:ACTIVE
Category:Limited Liability Partnership

MIRODAS PROPERTIES LIMITED

BELVOIR HOUSE,HENLEY IN ARDEN,B95 6DD

Number:03889500
Status:ACTIVE
Category:Private Limited Company

N. & C. GLASS LTD.

103 LANCASTER WAY,CAMBRIDGESHIRE,CB6 3NX

Number:02828940
Status:ACTIVE
Category:Private Limited Company

POP VAULT LTD

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:11155284
Status:ACTIVE
Category:Private Limited Company

SIMPLY GOLF LIMITED

5A CROWNFIELDS,KENT,TN13 1EE

Number:03010783
Status:ACTIVE
Category:Private Limited Company

THE REPLACEMENT KITCHEN DOOR CO LTD

BRIDGE BUNGALOW,PONTEFRACT,WF8 3PS

Number:07329762
Status:ACTIVE
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