This company is commonly known as 6 Cleveland Place West Bath Limited. The company was founded 35 years ago and was given the registration number 02335783. The firm's registered office is in BANES. You can find them at 6 Cleveland Place West, Bath, Banes, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 CLEVELAND PLACE WEST BATH LIMITED |
---|---|---|
Company Number | : | 02335783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cleveland Place West, Bath, Banes, BA1 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Priors Wood Road, Hertford Heath, Hertford, England, SG13 7QH | Secretary | 01 February 2023 | Active |
8, Priors Wood Road, Hertford Heath, Hertford, England, SG13 7QH | Director | 19 June 2022 | Active |
Basement Flat, 6 Cleveland Place West, Bath, BA1 5DG | Director | 28 January 2011 | Active |
14, Swanspool Parade, Wellingborough, NN8 2BZ | Director | 05 April 2005 | Active |
Flat 5, 6, Cleveland Place West, Bath, England, BA1 5DG | Director | 08 August 2022 | Active |
13 Devonshire Building, Bath, BA2 4SP | Director | 27 July 2000 | Active |
6 Cleveland Place West, Bath, BA1 5DG | Secretary | - | Active |
6 Cleveland Place West, Bath, BA1 5DG | Secretary | 01 May 1994 | Active |
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG | Secretary | 01 October 2007 | Active |
Blenheim House, Henry Street, Bath, BA1 1JR | Secretary | 11 June 2000 | Active |
14, Swanspool Parade, Wellingborough, NN8 2BZ | Secretary | 28 March 2009 | Active |
6, Gay Street, Bath, BA2 6PH | Secretary | 01 April 2004 | Active |
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG | Director | 02 April 2009 | Active |
6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
Flat 5 6 Cleveland Place West, Bath, BA1 5DG | Director | 18 August 1992 | Active |
6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
Flat 2, 6 Cleveland Place West, Bath, BA1 5DG | Director | 29 October 2004 | Active |
18, Miaouli Street, Kifisia, 14562 Athens, Greece, | Director | 05 March 2019 | Active |
6, Spetson Str., 14561 Kifisia, Athens, Greece, | Director | 20 March 2020 | Active |
Flat 3 Cleveland Place West, Walcot, Bath, BA1 5DG | Director | 30 May 1995 | Active |
Flat 1, 6 Cleveland Place West, Bath, BA1 5DG | Director | 14 August 1996 | Active |
Flat 1, 6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
Flat 1 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
6 Cleveland Place West, Bath, BA1 5DG | Director | - | Active |
Basement Flat, 6 Cleveland Place West, Bath, BA1 5DG | Director | 01 April 2004 | Active |
Flat 4 6 Cleveland Place West, Walcot, Avon, BA1 5DG | Director | 30 April 1993 | Active |
Flat 5, 6 Cleveland Place West, Bath, BA1 5DG | Director | 26 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-21 | Officers | Appoint person director company with name date. | Download |
2022-08-21 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.