LONGACRE (BATH) MANAGEMENT LIMITED
Company number 08866317
- Company Overview for LONGACRE (BATH) MANAGEMENT LIMITED (08866317)
- Filing history for LONGACRE (BATH) MANAGEMENT LIMITED (08866317)
- People for LONGACRE (BATH) MANAGEMENT LIMITED (08866317)
- More for LONGACRE (BATH) MANAGEMENT LIMITED (08866317)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Aug 2024 | AP01 | Appointment of Mrs Angela Wheaton as a director on 21 July 2024 | |
27 Jun 2024 | AP04 | Appointment of Spg Property Ltd as a secretary on 21 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Mr Matthew Clements as a director on 18 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from 2 Long Acre Bath BA1 5NL England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 18 June 2024 | |
20 Mar 2024 | TM02 | Termination of appointment of Bath Leasehold Management Ltd as a secretary on 20 March 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 2 Long Acre Bath BA1 5NL on 20 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CH04 | Secretary's details changed for Bath Leasehold Management Ltd on 29 August 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
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 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
16 Aug 2021 | CH04 | Secretary's details changed for Bath Leasehold Management Ltd on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021 | |
14 Apr 2021 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 13 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Bath Leasehold Management as a secretary on 13 April 2021 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Apr 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
13 Apr 2021 | AP03 | Appointment of Bath Leasehold Management as a secretary on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 1 Belmont West of England Management Bath Avon BA1 5DZ England to 3 Chapel Row Bath BA1 1HN on 13 April 2021 | |
09 Apr 2021 | TM02 | Termination of appointment of Paul Martin Perry as a secretary on 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates |