EQUUS MANAGEMENT (BATH) LIMITED

1 Belmont, Bath, BA1 5DZ, England
StatusACTIVE
Company No.07558425
Category
Incorporated09 Mar 2011
Age13 years, 2 months
JurisdictionEngland Wales

SUMMARY

EQUUS MANAGEMENT (BATH) LIMITED is an active with number 07558425. It was incorporated 13 years, 2 months ago, on 09 March 2011. The company address is 1 Belmont, Bath, BA1 5DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-14

Officer name: West of England Estate Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-14

Officer name: Ukems Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

New address: 1 Belmont Bath BA1 5DZ

Change date: 2023-07-21

Old address: 31 Greek Street Stockport Cheshire SK3 8AX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcbirnie

Appointment date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Douglas Smith

Termination date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Brian David Outlaw

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gradon Swainston

Appointment date: 2018-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-05

Officer name: Mrs Deborah Norton Clements

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Billett

Termination date: 2018-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Sandra Margaret Flower

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mrs Sandra Margaret Flower

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: C/O Southwest Leasehold Management Ltd the Moravian Church 86 Coronation Avenue Bath BA2 2JP United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ukems Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Southwest Leasehold Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-10-01

Officer name: Southwest Leasehold Management Ltd

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sawyer

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Outlaw

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Billett

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Douglas Smith

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Dellow

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Knight

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Barrington Knight

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: C/O Southwest Leasehold Management Ltd the Moravian Church 86 Coronation Avenue Bath BA2 2JP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: Swinhay Farm Vernals Lane Wotton-Under-Edge Gloucestershire GL12 7PQ United Kingdom

Change date: 2012-05-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Southwest Leasehold Management Ltd

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Christian George Dellow

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Harvey Sawyer

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICKEN EXPRESS COVENTRY LTD

13 SUNBURY ROAD,COVENTRY,CV3 4DL

Number:10412863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GORDON BELL CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09733487
Status:ACTIVE
Category:Private Limited Company

HARPO CONSULTANCY LTD

28 BUCKMINSTER DRIVE,SOLIHULL,B93 8PG

Number:10981988
Status:ACTIVE
Category:Private Limited Company

HUDA NYANZI LIMITED

564 LONG CROSS,BRISTOL,BS11 0TS

Number:11873845
Status:ACTIVE
Category:Private Limited Company

NUTRIG LTD

1 NESTON WALK,BRISTOL,BS4 1HN

Number:11364842
Status:ACTIVE
Category:Private Limited Company

RUTHERGLEN SCOTCH WHISKY CO. LTD.

7/11 BARONALD STREET,GLASGOWL,G73 1AF

Number:SC167892
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