About

Registered Number: 02211059
Date of Incorporation: 18/01/1988 (37 years and 3 months ago)
Company Status: Active
Registered Address: 6 St. James Square, Bath, Avon, BA1 2TR

 

6 St. James Square Bath (Management) Ltd was registered on 18 January 1988 with its registered office in Avon. The business has 9 directors listed as Burns, Francis Clugston, Kennedy, Paul Anthony, Richards, Sirkku Liisa, Thomson, Celia Rosalind Campion, Burns, Catherine Frances, Darby, Anthony James, Joiner, Samantha Romaine, Silverman, Bernard Walter, Thomson, Celia Rosalind Campion at Companies House. We don't currently know the number of employees at 6 St. James Square Bath (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Francis Clugston 01 April 1998 - 1
KENNEDY, Paul Anthony 08 November 2019 - 1
RICHARDS, Sirkku Liisa N/A - 1
BURNS, Catherine Frances 01 April 1998 20 November 2007 1
DARBY, Anthony James 17 March 1991 31 March 1998 1
JOINER, Samantha Romaine 15 February 1991 29 September 1997 1
SILVERMAN, Bernard Walter N/A 31 August 1993 1
THOMSON, Celia Rosalind Campion 04 April 1996 17 November 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Celia Rosalind Campion 20 August 2018 08 November 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 12 March 2020
CH01 - Change of particulars for director 17 November 2019
CH01 - Change of particulars for director 17 November 2019
AP01 - Appointment of director 16 November 2019
AP01 - Appointment of director 16 November 2019
TM02 - Termination of appointment of secretary 16 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 December 2018
AP03 - Appointment of secretary 27 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 May 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 May 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 18 February 2002
AAMD - Amended Accounts 29 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
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
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 21 June 1994
288 - N/A 13 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 21 September 1992
363b - Annual Return 08 June 1992
AA - Annual Accounts 16 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
363a - Annual Return 11 December 1991
288 - N/A 12 June 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 04 January 1991
RESOLUTIONS - N/A 30 March 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
NEWINC - New incorporation documents 18 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.