Advanced company searchLink opens in new window

2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED

Company number 06755585

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)
09 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Mrs Gill Harling as a director on 25 July 2016
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
08 Jan 2016 TM01 Termination of appointment of Andrew Wyndham Jamieson as a director on 22 December 2015
08 Jan 2016 CH01 Director's details changed for Ann Louise Michaluk on 22 December 2015
08 Jan 2016 TM01 Termination of appointment of Andrew Wyndham Jamieson as a director on 22 December 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Bernard William Waldron on 27 November 2012
12 Oct 2012 AD01 Registered office address changed from Accounting Management Solutions Limited Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH on 12 October 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
22 Dec 2011 CH03 Secretary's details changed for Mr Bernard William Waldron on 1 July 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Mar 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Janice Legge on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Andrew Wyndham Jamieson on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Ann Louise Michaluk on 23 March 2010
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 4