8 CAMDEN CRESCENT BATH LIMITED

04642215
OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE LEAFIELD WAY NESTON CORSHAM SN13 9RS

Documents

Documents
Date Category Description Pages
23 Jan 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 officers Appointment of corporate secretary (Spg Property Ltd) 2 Buy now
11 Dec 2023 accounts Annual Accounts 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Martin Perry) 1 Buy now
11 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
22 Feb 2021 accounts Annual Accounts 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
22 Jan 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 officers Appointment of director (Mr Frank Sheehan Benyon) 2 Buy now
12 Nov 2015 accounts Annual Accounts 2 Buy now
23 Jan 2015 annual-return Annual Return 7 Buy now
14 Oct 2014 accounts Annual Accounts 3 Buy now
23 Jan 2014 annual-return Annual Return 7 Buy now
23 Jan 2014 officers Change of particulars for director (Ms Janet Meadowcroft) 2 Buy now
03 Jul 2013 accounts Annual Accounts 3 Buy now
25 Jan 2013 annual-return Annual Return 7 Buy now
25 Jan 2013 officers Termination of appointment of director (Vicki Shingler) 1 Buy now
10 May 2012 accounts Annual Accounts 3 Buy now
02 Mar 2012 annual-return Annual Return 8 Buy now
02 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2011 officers Termination of appointment of director (David Bolton) 1 Buy now
05 Aug 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 officers Appointment of secretary (Mr Martin Perry) 2 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Janet Meadowcroft) 1 Buy now
02 Feb 2011 annual-return Annual Return 9 Buy now
02 Feb 2011 officers Change of particulars for director (Vicki Shingler) 2 Buy now
02 Feb 2011 officers Change of particulars for director (David Bolton) 2 Buy now
27 May 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 annual-return Annual Return 8 Buy now
12 Mar 2010 officers Change of particulars for director (Vicki Shingler) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Nathan James Ormshaw) 2 Buy now
12 Mar 2010 officers Change of particulars for director (David Bolton) 2 Buy now
01 Mar 2010 officers Appointment of director (Ms Janet Meadowcroft) 2 Buy now
25 Nov 2009 accounts Annual Accounts 3 Buy now
25 Nov 2009 address Change Sail Address Company 1 Buy now
11 Feb 2009 annual-return Return made up to 20/01/09; full list of members 5 Buy now
11 Feb 2009 officers Director's change of particulars / nathan ormshaw / 09/01/2009 1 Buy now
22 May 2008 officers Director appointed vicki shingler 2 Buy now
21 May 2008 accounts Annual Accounts 8 Buy now
09 May 2008 officers Director's change of particulars / david bolton / 09/05/2008 1 Buy now
09 May 2008 annual-return Return made up to 20/01/08; full list of members 5 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
17 Jul 2007 accounts Annual Accounts 6 Buy now
20 Feb 2007 annual-return Return made up to 20/01/07; full list of members 3 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 officers Secretary's particulars changed 1 Buy now
24 May 2006 accounts Annual Accounts 6 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
21 Mar 2006 annual-return Return made up to 20/01/06; full list of members 3 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Secretary's particulars changed 1 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
24 Aug 2005 officers Director's particulars changed 2 Buy now
10 Jul 2005 officers Director resigned 2 Buy now
02 Mar 2005 annual-return Return made up to 20/01/05; full list of members 9 Buy now
17 Nov 2004 accounts Annual Accounts 6 Buy now
04 Aug 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: chilton estate management, 6 gay street, bath, somerset BA1 2PH 1 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
07 Feb 2004 annual-return Return made up to 20/01/04; full list of members 9 Buy now
09 May 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
03 Feb 2003 capital Ad 20/01/03--------- £ si 3@1=3 £ ic 2/5 2 Buy now
20 Jan 2003 incorporation Incorporation Company 21 Buy now