About

Registered Number: 01951219
Date of Incorporation: 30/09/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Twelve Trees, 65 Long Beach Road, Longwell Green, Bristol, BS30 9XD,

 

1 Abbey Street Bath (Management) Ltd was founded on 30 September 1985 and are based in Longwell Green, Bristol, it's status is listed as "Active". The companies directors are Lance, James Lee, Mullins, Roger Kingsley, Spohn, Jenifer Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCE, James Lee 17 May 2017 05 September 2017 1
MULLINS, Roger Kingsley 15 July 1999 12 October 2010 1
SPOHN, Jenifer Elizabeth 18 April 2002 04 February 2016 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 23 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 10 October 2019
AD01 - Change of registered office address 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 11 December 2017
CH01 - Change of particulars for director 13 November 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 01 December 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 07 December 2015
AA01 - Change of accounting reference date 22 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
AP04 - Appointment of corporate secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
RESOLUTIONS - N/A 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
123 - Notice of increase in nominal capital 08 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 12 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 11 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 13 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 27 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
288 - N/A 23 July 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 09 June 1992
288 - N/A 13 March 1991
363a - Annual Return 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 09 January 1991
DISS40 - Notice of striking-off action discontinued 08 October 1990
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
363 - Annual Return 08 October 1990
GAZ1 - First notification of strike-off action in London Gazette 11 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 10 July 1987
287 - Change in situation or address of Registered Office 27 May 1987
NEWINC - New incorporation documents 30 September 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.