9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED

Ysgol Hill Ysgol Hill, Clynderwen, SA66 7QR, Wales
StatusACTIVE
Company No.10361413
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 10361413. It was incorporated 7 years, 8 months, 23 days ago, on 06 September 2016. The company address is Ysgol Hill Ysgol Hill, Clynderwen, SA66 7QR, Wales.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: Ysgol Hill Rosebush Clynderwen SA66 7QR

Old address: 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF

Change date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-22

Psc name: Lisa Ellen Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Ellen Oliver

Appointment date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-19

Officer name: Mrs Helen Louise Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellie Marie Treasure

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: James Matthew Charles Whitcher

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Matthew Charles Whitcher

Cessation date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF

Change date: 2017-09-28

Old address: 70 Keynsham Road Cheltenham Gloucestershire GL53 7PX

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eliie Marie Treasure

Change date: 2017-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Adam Daniel Kirton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew Charles Whitcher

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Eliie Marie Treasure

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: David Paul Simpson

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTECH AUTO SERVICES LTD

UNIT 11-12 PARK ROAD,BARROW-IN-FURNESS,LA14 4TL

Number:11249531
Status:ACTIVE
Category:Private Limited Company

EVEN BETTER CLEANING LIMITED

13 CAMPION PLACE,BICESTER,OX26 3EH

Number:11162308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXECUTIVE REAL ESTATE LIMITED

LOVEWELL BLAKE CA EXCELSIOR HOUSE,LOWESTOFT,NR32 2HD

Number:11185507
Status:ACTIVE
Category:Private Limited Company

FUTRA ASSOCIATES LIMITED

THE LODGE LITTLE DROVE,STEYNING,BN44 3PD

Number:08187991
Status:ACTIVE
Category:Private Limited Company

J.F. POTTS AND SON LIMITED

THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY

Number:02103702
Status:LIQUIDATION
Category:Private Limited Company

LAVENDER FINANCIAL PLANNERS LIMITED

11 LAVENDER WAY,HITCHIN,SG5 2LU

Number:11177968
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