Advanced company searchLink opens in new window

11 NORFOLK CRESCENT (BATH) LIMITED

Company number 01597522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2025 AA Micro company accounts made up to 31 May 2024
16 Oct 2024 AP01 Appointment of Mr Ian Woodhouse as a director on 10 October 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 10 September 2023
25 Sep 2023 AP01 Appointment of Mr Daniel Perry as a director on 25 September 2023
10 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/01/2024.
12 Apr 2023 TM01 Termination of appointment of Linda Anne Holland as a director on 11 April 2023
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 25 November 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
25 Aug 2022 AP01 Appointment of Miss Stephanie Ellen Woodhouse as a director on 25 August 2022
11 Jul 2022 TM01 Termination of appointment of Michael Francis Lake as a director on 11 July 2022
20 Jun 2022 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS England to 4 Chapel Row Bath BA1 1HN on 20 June 2022
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
04 Nov 2021 AD01 Registered office address changed from 11 Norfolk Crescent Bath BA1 2BE to 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Ivan Freeman as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Timothy David Mander as a director on 31 May 2021
22 Oct 2021 TM01 Termination of appointment of Dougal Adam Freeman as a director on 1 April 2021
20 Apr 2021 CH01 Director's details changed for Mrs Simmone Marie Hewett on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Michael Francis Lake as a secretary on 24 March 2021
26 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
18 Sep 2020 AA Micro company accounts made up to 31 May 2020