18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED
Company number 02458967
- Company Overview for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED (02458967)
- Filing history for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED (02458967)
- People for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED (02458967)
- More for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED (02458967)
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 |