2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED
Company number 06755585
- Company Overview for 2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED (06755585)
- Filing history for 2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED (06755585)
- People for 2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED (06755585)
- More for 2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED (06755585)
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
|
|
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
|
|
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
|
|
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
|