Based in Bath, 31 Park Street Bath (Management) Co Ltd was setup in 2003, it's status at Companies House is "Active". There are 7 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVADASON, Chandra Karen | 28 January 2007 | - | 1 |
HELLSTENIUS, Lennart | 08 February 2012 | 31 January 2014 | 1 |
JOHNSON, Amanda Joan | 21 January 2003 | 06 November 2013 | 1 |
WYATT, Raymond John | 01 April 2005 | 10 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Richard | 23 March 2020 | - | 1 |
JOHNSON, Christopher Gerald | 21 January 2003 | 06 November 2013 | 1 |
O'DONOVAN, Gervase Antony Manfred | 07 January 2014 | 24 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 23 March 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
TM02 - Termination of appointment of secretary | 24 September 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 06 November 2015 | |
RP04 - N/A | 07 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AP03 - Appointment of secretary | 31 January 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
TM02 - Termination of appointment of secretary | 06 November 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
NEWINC - New incorporation documents | 21 January 2003 |