Founded in 1998, 21 St James's Square (Bath) Ltd have registered office in Bath, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Gibson, Kathryn Mary, Marson, Elaine Elizabeth, Dunlop, James Rhys, Barnes, Vera Gertrude, Jamieson, Eleanor, Picken, David Hyndman, Read, Kathlyn, Read, Philip Miles are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Kathryn Mary | 16 December 2016 | - | 1 |
MARSON, Elaine Elizabeth | 17 September 2001 | - | 1 |
BARNES, Vera Gertrude | 17 September 2001 | 08 November 2012 | 1 |
JAMIESON, Eleanor | 27 April 1999 | 31 October 2000 | 1 |
PICKEN, David Hyndman | 24 April 1999 | 17 September 2001 | 1 |
READ, Kathlyn | 02 September 1998 | 28 April 1999 | 1 |
READ, Philip Miles | 02 September 1998 | 28 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNLOP, James Rhys | 28 April 1999 | 17 September 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
TM01 - Termination of appointment of director | 08 November 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 03 September 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 05 December 2009 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 15 March 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 05 June 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 20 July 2000 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2000 | |
363s - Annual Return | 07 March 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
NEWINC - New incorporation documents | 02 September 1998 |