About

Registered Number: 06556181
Date of Incorporation: 05/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Archway House, Spring Gardens Road, Bath, BA2 6PW,

 

Based in Bath, 1 St. Mary's Building Ltd was registered on 05 April 2008, it has a status of "Active". This organisation has 5 directors listed as Langdon, Joanne, Nesbit, Andrew Robert, Dr, L & A Secretarial Limited, Nesbit, Andrew Robert, Bligh, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDON, Joanne 08 March 2011 - 1
NESBIT, Andrew Robert, Dr 08 March 2011 - 1
BLIGH, Timothy 04 April 2009 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
L & A SECRETARIAL LIMITED 05 April 2008 04 April 2009 1
NESBIT, Andrew Robert 04 April 2009 07 March 2011 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 05 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.