Advanced company searchLink opens in new window

LONGACRE (BATH) MANAGEMENT LIMITED

Company number 08866317

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)
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