About

Registered Number: 06204186
Date of Incorporation: 05/04/2007 (18 years ago)
Company Status: Active
Registered Address: 31 Greek Street, Stockport, Cheshire, SK3 8AX

 

Focal Point (Bath) Management Ltd was founded on 05 April 2007 and has its registered office in Stockport, Cheshire, it's status at Companies House is "Active". Grant, Samuel James, Cox, Mark Anthony, Sawyer, Robert Harvey are listed as the directors of Focal Point (Bath) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Samuel James 08 October 2018 - 1
COX, Mark Anthony 05 April 2007 05 April 2018 1
SAWYER, Robert Harvey 12 January 2015 12 January 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AP01 - Appointment of director 08 October 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 07 April 2014
CH04 - Change of particulars for corporate secretary 24 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 08 April 2013
AP04 - Appointment of corporate secretary 26 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
287 - Change in situation or address of Registered Office 05 February 2009
363a - Annual Return 29 April 2008
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.