THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED
Company number 10876989
- Company Overview for THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED (10876989)
- Filing history for THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED (10876989)
- People for THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED (10876989)
- More for THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED (10876989)
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) |
---|---|---|---|
03 Feb 2025 | AP04 | Appointment of Spg Property Ltd as a secretary on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 23 Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 3 February 2025 | |
01 Feb 2025 | TM02 | Termination of appointment of Bath Leasehold Management as a secretary on 1 February 2025 | |
01 Feb 2025 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 23 Leafield Way Neston Corsham SN13 9RS on 1 February 2025 | |
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
02 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
25 Feb 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
25 Feb 2023 | AD01 | Registered office address changed from Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 25 February 2023 | |
25 Feb 2023 | AP04 | Appointment of Bath Leasehold Management as a secretary on 25 February 2023 | |
25 Feb 2023 | TM02 | Termination of appointment of Bloq Management Services Limited as a secretary on 25 February 2023 | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
03 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2021 | PSC07 | Cessation of Christopher James Bamford as a person with significant control on 28 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Patricia Anne Hill as a director on 22 January 2021 | |
19 Nov 2020 | AP01 | Appointment of Ms Patricia Anne Hill as a director on 19 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Adam Charles Victor Scott as a director on 17 November 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Christopher James Bamford as a director on 17 August 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Jean-Baptiste Blanc as a director on 8 October 2020 | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
17 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 |