Advanced company searchLink opens in new window

THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED

Company number 10876989

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)
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