1 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 06620965 |
Category | Private Limited Company |
Incorporated | 16 Jun 2008 |
Age | 15 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
1 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is an active private limited company with number 06620965. It was incorporated 15 years, 11 months, 19 days ago, on 16 June 2008. The company address is 1 Grosvenor Place, Bath, BA1 6AX.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Second filing of confirmation statement with made up date
Date: 30 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-16
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Edward Fry
Termination date: 2021-05-20
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Edward Fry
Cessation date: 2021-05-20
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-17
Psc name: Richard Farrar
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-17
Officer name: Dr Richard Farrar
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Edward Fry
Notification date: 2018-05-11
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-17
Psc name: Mark Pring
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Peter Charles Spraggs
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Peter Charles Spraggs
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Mark Pring
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Edward Fry
Appointment date: 2018-05-11
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Younger
Termination date: 2018-06-08
Documents
Termination secretary company with name termination date
Date: 07 Aug 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Hafina Younger
Termination date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Charles Spraggs
Notification date: 2016-04-06
Documents
Confirmation statement
Date: 07 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Original description: 16/06/17 Statement of Capital gbp 1
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-15
Officer name: Peter Charles Spraggs
Documents
Termination secretary company with name termination date
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-15
Officer name: Lynn Swain
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Swain
Termination date: 2014-08-15
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clare Hafina Younger
Appointment date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Younger
Change date: 2010-06-16
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynn Swain
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs lynn swain
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs lynn swain
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs clare younger
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director iain david stanbridge logged form
Documents
Legacy
Date: 13 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 10/07/08\gbp si 4@1=4\gbp ic 1/5\
Documents
Some Companies
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 09024630 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11464010 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED
4TH FLOOR,MANCHESTER,M90 1QX
Number: | 07088380 |
Status: | ACTIVE |
Category: | Private Limited Company |
J A SQUIRES CONSTRUCTION LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 09679103 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 08531263 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MASEFIELD ROAD,MALDON,CM9 6DF
Number: | 10702933 |
Status: | ACTIVE |
Category: | Private Limited Company |