BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01782635 |
Category | Private Limited Company |
Incorporated | 12 Jan 1984 |
Age | 40 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Lowson
Documents
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
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Mary Wilcock
Documents
Appoint person secretary company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Giles Wrangham
Documents
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
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
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
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
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
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Jenkins
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Welch
Documents
Termination secretary company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Welch
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Jacqueline Carew-Fisher
Documents
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
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
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Havens
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth lowson / 13/02/2009
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed john gerald ashley havens
Documents
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
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric wright
Documents
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
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; no change of members
Documents
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
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/07; full list of members
Documents
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
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
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
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; full list of members
Documents
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
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
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
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/01; full list of members
Documents
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
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/00; full list of members
Documents
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
Legacy
Date: 16 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 23/06/99 to 31/07/99
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/99; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/98; full list of members
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/97; full list of members
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/96; change of members
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
39 OBSDALE ROAD,ALNESS,IV17 0TU
Number: | SO306570 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BELVOIR HOUSE,HENLEY IN ARDEN,B95 6DD
Number: | 03889500 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LANCASTER WAY,CAMBRIDGESHIRE,CB6 3NX
Number: | 02828940 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG
Number: | 11155284 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |