COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED
Company number 04046423
- Company Overview for COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED (04046423)
- Filing history for COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED (04046423)
- People for COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED (04046423)
- More for COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED (04046423)
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) |
---|---|---|---|
14 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
08 Jan 2025 | AP01 | Appointment of Mrs Patricia Anne Baker as a director on 8 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Mrs Christine Winifred Harland Clark as a director on 8 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Mrs Christine Bone as a director on 8 January 2025 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Patricia Anne Baker as a director on 1 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Christine Bone as a director on 1 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Christine Winifred Harland Clark as a director on 1 December 2023 | |
07 Dec 2023 | TM02 | Termination of appointment of Bath Leasehold Management Ltd as a secretary on 6 December 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 1 Combe Royal Crescent Bathwick Bath BA2 6EZ on 7 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
06 Jul 2023 | CH04 | Secretary's details changed for Bath Leasehold Management Ltd on 6 July 2023 | |
03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Feb 2022 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 15 February 2022 | |
15 Feb 2022 | TM02 | Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Pm Property Services (Wessex) Ltd Newton St. Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 15 February 2022 | |
15 Feb 2022 | TM02 | Termination of appointment of Richard James Mills as a secretary on 15 February 2022 | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates |