CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED
Company number 03317095
- Company Overview for CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED (03317095)
- Filing history for CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED (03317095)
- People for CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED (03317095)
- More for CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED (03317095)
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) |
---|---|---|---|
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Sonia Mary Dickinson as a director on 19 November 2014 | |
28 Jul 2016 | AP01 | Appointment of Mr Bernard Sebastian Sulzmann as a director on 19 November 2014 | |
15 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
07 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath Bath & North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
30 Aug 2012 | AP01 | Appointment of Geraldine Mary Falconer as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Joan Blakeley as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
22 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
08 Mar 2010 | CH01 | Director's details changed for Joan Anne Blakeley on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Christopher John Chantler on 1 October 2009 |