2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED

06755585
2 CAMDEN CRESCENT GARDEN FLAT (1) BATH BA1 5HY

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 3 Buy now
28 Jun 2024 officers Appointment of director (Ms Helen Margaret Davey) 2 Buy now
28 Jun 2024 officers Appointment of director (Mrs Rhiannon Aeres Cambrook-Woods) 2 Buy now
01 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2024 officers Termination of appointment of director (Bernard William Waldron) 1 Buy now
23 Apr 2024 officers Termination of appointment of secretary (Bernard William Waldron) 1 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 officers Termination of appointment of director (Gill Harling) 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 accounts Annual Accounts 9 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Ann Louise Michaluk) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 officers Appointment of director (Mrs Gill Harling) 2 Buy now
11 Jan 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 officers Termination of appointment of director (Andrew Wyndham Jamieson) 1 Buy now
08 Jan 2016 officers Change of particulars for director (Ann Louise Michaluk) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Andrew Wyndham Jamieson) 1 Buy now
13 May 2015 accounts Annual Accounts 4 Buy now
22 Dec 2014 annual-return Annual Return 8 Buy now
21 Aug 2014 accounts Annual Accounts 3 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
27 Nov 2012 annual-return Annual Return 8 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Bernard William Waldron) 2 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 8 Buy now
22 Dec 2011 officers Change of particulars for secretary (Mr Bernard William Waldron) 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 9 Buy now
24 Mar 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 officers Change of particulars for director (Janice Legge) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Andrew Wyndham Jamieson) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Ann Louise Michaluk) 2 Buy now
23 Mar 2010 capital Return of Allotment of shares 2 Buy now
17 Mar 2010 accounts Annual Accounts 2 Buy now
17 Feb 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
10 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2009 officers Director appointed ann louise michaluk 2 Buy now
06 Jun 2009 officers Director appointed janice legge 2 Buy now
06 Jun 2009 officers Director appointed andrew wyndham jamieson 2 Buy now
06 Jun 2009 officers Director and secretary appointed bernard william waldron 2 Buy now
06 Jun 2009 officers Appointment terminated secretary sally woodhouse 1 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 30/11/2009 to 24/06/2009 1 Buy now
21 Nov 2008 incorporation Incorporation Company 37 Buy now