1 Grosvenor Place Bath (Management) Ltd was registered on 16 June 2008 and are based in Bath. The companies directors are listed as Fry, Matthew Edward, Pring, Mark, Younger, Clare Hafina, Temple Secretaries Limited, Swain, Lynn, Younger, Clare, Company Directors Limited. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRY, Matthew Edward | 11 May 2018 | - | 1 |
PRING, Mark | 17 July 2019 | - | 1 |
SWAIN, Lynn | 16 June 2008 | 15 August 2014 | 1 |
YOUNGER, Clare | 16 June 2008 | 08 June 2018 | 1 |
COMPANY DIRECTORS LIMITED | 16 June 2008 | 16 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNGER, Clare Hafina | 15 August 2014 | 08 June 2018 | 1 |
TEMPLE SECRETARIES LIMITED | 16 June 2008 | 16 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 04 March 2020 | |
PSC01 - N/A | 29 August 2019 | |
PSC01 - N/A | 29 August 2019 | |
PSC07 - N/A | 29 August 2019 | |
TM01 - Termination of appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 07 February 2019 | |
AP01 - Appointment of director | 07 August 2018 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
TM02 - Termination of appointment of secretary | 07 August 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AP01 - Appointment of director | 02 September 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AP03 - Appointment of secretary | 02 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2008 | |
NEWINC - New incorporation documents | 16 June 2008 |