3, CAMBRIDGE PLACE MANAGEMENT (BATH) LIMITED
Company number 01262289
- Company Overview for 3, CAMBRIDGE PLACE MANAGEMENT (BATH) LIMITED (01262289)
- Filing history for 3, CAMBRIDGE PLACE MANAGEMENT (BATH) LIMITED (01262289)
- People for 3, CAMBRIDGE PLACE MANAGEMENT (BATH) LIMITED (01262289)
- More for 3, CAMBRIDGE PLACE MANAGEMENT (BATH) LIMITED (01262289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | AP01 | Appointment of Miss Austina Constantinou as a director on 8 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Clinton John Patey as a director on 8 July 2024 | |
23 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
02 Apr 2024 | PSC07 | Cessation of Sue Pendle as a person with significant control on 29 September 2023 | |
01 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Dec 2023 | AP01 | Appointment of Ms Georgina Louise Stallard as a director on 13 November 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
21 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Clinton John Patey on 14 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 3 Cambridge Place Bath Avon BA2 6AB to 27 Mount Ararat Road Richmond TW10 6PQ on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mrs Sue Pendle on 15 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|