Advanced company searchLink opens in new window

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

Company number 02458967

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)
22 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
29 Oct 2024 TM01 Termination of appointment of Sarah Bowder as a director on 29 October 2024
07 Oct 2024 AA Micro company accounts made up to 31 August 2024
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Jan 2024 AA Micro company accounts made up to 31 August 2023
24 May 2023 AA Micro company accounts made up to 31 August 2022
17 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
02 Jan 2023 AD01 Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE England to Tudor House 1 Church Hill Ravensden Bedford MK44 2RL on 2 January 2023
19 May 2022 AA Micro company accounts made up to 31 August 2021
14 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Apr 2021 AP01 Appointment of Mrs Ann-Marie Anilmis as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr Ismail Anilmis as a director on 20 April 2021
19 Apr 2021 TM02 Termination of appointment of Richard James Mills as a secretary on 16 April 2021
19 Apr 2021 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to 50 Downend Road Downend Bristol BS16 5UE on 19 April 2021
21 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
28 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
30 Oct 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 30 October 2019
29 Oct 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE on 29 October 2019
04 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 4 September 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
24 Jan 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 24 January 2018
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates