9 CAVENDISH PLACE BATH (MANAGEMENT) COMPANY LIMITED

03403445
9 MARGARETS BUILDINGS BATH ENGLAND BA1 2LP

Documents

Documents
Date Category Description Pages
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Change of particulars for corporate secretary (Bath Leasehold Management Ltd) 1 Buy now
22 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 accounts Annual Accounts 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 officers Appointment of corporate secretary (Bath Leasehold Management Ltd) 2 Buy now
11 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2022 officers Change of particulars for director (Miss Margaret Patricia Neal) 2 Buy now
27 May 2022 officers Termination of appointment of secretary (Richard James Mills) 1 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Termination of appointment of director (Athlene Fox) 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
18 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 officers Appointment of director (Mrs Athlene Fox) 2 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 officers Appointment of secretary (Mr Richard James Mills) 2 Buy now
27 Sep 2016 officers Termination of appointment of director (Lisbeth Ann Childs) 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2016 officers Appointment of director (Mrs Julia Helen Woolland) 2 Buy now
24 May 2016 accounts Annual Accounts 2 Buy now
24 May 2016 officers Termination of appointment of director (Sarah Dianne Holland) 1 Buy now
23 Nov 2015 officers Appointment of director (Mr Martin Peter Darby) 2 Buy now
21 Jul 2015 officers Change of particulars for director (Louise Mary Neill) 2 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Change of particulars for director (Ms Lisbeth Ann Childs) 2 Buy now
21 Jul 2015 accounts Annual Accounts 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 officers Termination of appointment of secretary (Paul Martin Perry) 1 Buy now
17 Jul 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 accounts Annual Accounts 2 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
09 Jul 2013 officers Termination of appointment of director (Martin Darby) 1 Buy now
07 Feb 2013 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 7 Buy now
24 May 2012 officers Appointment of director (Louise Mary Neill) 3 Buy now
24 Apr 2012 officers Termination of appointment of director (David Catlow) 1 Buy now
23 Feb 2012 officers Appointment of director (Dr Lisbeth Ann Childs) 3 Buy now
08 Feb 2012 accounts Annual Accounts 2 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Margaret Patricia Neal) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Martin Peter Darby) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Sarah Dianne Holland) 2 Buy now
06 Jul 2010 officers Change of particulars for director (David William Joseph Catlow) 2 Buy now
16 Mar 2010 accounts Annual Accounts 2 Buy now
03 Aug 2009 annual-return Annual return made up to 06/07/09 3 Buy now
16 Jul 2009 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Annual return made up to 06/07/08 3 Buy now
28 Jul 2008 accounts Annual Accounts 2 Buy now
21 Aug 2007 accounts Annual Accounts 2 Buy now
31 Jul 2007 annual-return Annual return made up to 06/07/07 2 Buy now
31 Jul 2007 officers Secretary's particulars changed 1 Buy now
04 Sep 2006 accounts Annual Accounts 3 Buy now
31 Jul 2006 annual-return Annual return made up to 06/07/06 2 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
31 Jul 2006 officers Director resigned 1 Buy now
31 Jul 2006 officers Secretary's particulars changed 1 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: westcross house 73 midford road bath ne somerset BA2 5RT 1 Buy now
26 Jul 2005 annual-return Annual return made up to 06/07/05 2 Buy now
26 Jul 2005 officers Director's particulars changed 1 Buy now
16 Jun 2005 accounts Annual Accounts 3 Buy now
22 Jul 2004 annual-return Annual return made up to 06/07/04 5 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
23 Apr 2004 accounts Annual Accounts 3 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
26 Mar 2004 officers Director resigned 1 Buy now
22 Sep 2003 accounts Annual Accounts 3 Buy now
23 Jul 2003 annual-return Annual return made up to 06/07/03 5 Buy now
06 Sep 2002 accounts Annual Accounts 4 Buy now
25 Jul 2002 annual-return Annual return made up to 06/07/02 5 Buy now
08 May 2002 officers New director appointed 2 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
28 Jul 2001 officers New director appointed 2 Buy now
11 Jul 2001 annual-return Annual return made up to 06/07/01 4 Buy now
25 Jun 2001 officers Director resigned 1 Buy now
23 Mar 2001 accounts Annual Accounts 7 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
13 Dec 2000 address Registered office changed on 13/12/00 from: george press & co LTD 181 whiteladies road bristol avon BS8 2RY 1 Buy now
31 Oct 2000 accounts Annual Accounts 7 Buy now
21 Aug 2000 officers Director resigned 1 Buy now
21 Aug 2000 officers Director resigned 1 Buy now
28 Jun 2000 annual-return Annual return made up to 06/07/00 5 Buy now