BATH PLACE LIMITED
Status | ACTIVE |
Company No. | 02661389 |
Category | |
Incorporated | 08 Nov 1991 |
Age | 32 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BATH PLACE LIMITED is an active with number 02661389. It was incorporated 32 years, 6 months, 22 days ago, on 08 November 1991. The company address is C/O Arm Systems C/O Arm Systems, Chandlers Ford, SO53 2DS, Hampshires, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charlesworth
Appointment date: 2022-12-22
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-22
Officer name: Clive Robert Nichol
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
New address: C/O Arm Systems Suite a, 132 Winchester Road Chandlers Ford Hampshires SO53 2DS
Old address: C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD England
Change date: 2022-07-14
Documents
Change person director company with change date
Date: 07 Apr 2022
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Holt
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-17
Psc name: Tim Wixted
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Brian Leslie Bluett
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Wixted
Appointment date: 2020-06-01
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Leslie Bluett
Termination date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Hugh Stamp
Notification date: 2018-10-29
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Justin Clarke
Cessation date: 2018-09-28
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr Martin Hugh Stamp
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Justin Clarke
Termination date: 2018-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Robert Nichol
Appointment date: 2017-02-17
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr Anthony David Holt
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-28
Officer name: Ian David Hanham
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
New address: C/O A.R.M. 19D the Hundred Romsey Hampshire SO51 8GD
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT
Change date: 2015-06-08
New address: 6th Floor 25 Farringdon Street London EC4A 4AB
Documents
Annual return company with made up date no member list
Date: 06 Feb 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-11
Officer name: Alan Victor Davey
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Christian Davis
Termination date: 2014-06-11
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-11
Officer name: Mr Philip Kenneth Law
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Ross Muir
Appointment date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Justin Clarke
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vidar Tysvaer
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 11 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie James
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Hanham
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2012
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Leslie Bluett
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vidar Tysvaer
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: 82 St John Street London EC1M 4JN
Change date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vantis Secretaries Limited
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hunt
Documents
Annual return company with made up date no member list
Date: 10 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/08
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed marjorie ann james
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john william hunt
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanne rule
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet mckeown
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed vantis secretaries LIMITED
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary friars secretariat LIMITED
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 2 bath place rivington street london EC2A 3JJ
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/07
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/05
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/04
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/03
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/02
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/01
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/00
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AJ ELECTRICAL SERVICES (ESSEX) LTD
57 RIVERSIDE WALK,WICKFORD,SS12 0DU
Number: | 07502958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES A. MARSHALL LAWYERS LIMITED
917 GARSTANG ROAD,PRESTON,PR3 5AB
Number: | 11139997 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A TOWER ROAD,TWICKENHAM,TW1 4PD
Number: | 09244753 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OTTAWA CLOSE,MANCHESTER,M23 2PU
Number: | 11308511 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDWAY INNOVATION CENTRE,CHATHAM,ME5 9FD
Number: | 03600183 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TWELVE O'CLOCK COURT,SHEFFIELD,S4 7WW
Number: | 04391368 |
Status: | ACTIVE |
Category: | Private Limited Company |