Advanced company searchLink opens in new window

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED

Company number 03317095

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)
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