About

Registered Number: 08548325
Date of Incorporation: 29/05/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Established in 2013, 30 Marlborough Buildings Bath Rtm Company Ltd are based in Bristol, it's status is listed as "Active". The current directors of the company are listed as Chester, John Frederick, Drewett, Suzanne Jane, Kenny, Susan Pauline, Velleman, Deborah, Moordown Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, John Frederick 01 August 2018 - 1
DREWETT, Suzanne Jane 29 May 2013 - 1
KENNY, Susan Pauline 03 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
VELLEMAN, Deborah 29 May 2013 01 October 2014 1
MOORDOWN PROPERTY MANAGEMENT LTD 24 October 2016 02 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP04 - Appointment of corporate secretary 15 August 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 17 October 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 26 October 2016
AP04 - Appointment of corporate secretary 24 October 2016
AD01 - Change of registered office address 24 October 2016
AD01 - Change of registered office address 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 May 2015
AP04 - Appointment of corporate secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 12 September 2013
NEWINC - New incorporation documents 29 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.