Advanced company searchLink opens in new window

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

Company number 02916482

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Michael Cooper as a director on 28 March 2023
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
30 May 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 2 Beaufort West London Road Bath BA1 6QB on 30 May 2022
30 May 2022 AP04 Appointment of Ehomemove Ltd as a secretary on 1 May 2022
30 May 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 April 2022
22 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
23 Nov 2021 TM01 Termination of appointment of Peter John Harfold Culverwell as a director on 23 November 2021
24 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
15 Oct 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 10 October 2019
24 Sep 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE on 24 September 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath Bath BA1 1JR United Kingdom to Archway House Spring Gardens Road Bath BA2 6PW on 4 June 2018
27 Dec 2017 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 27 December 2017
27 Dec 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Blenheim House Henry Street Bath Bath BA1 1JR on 27 December 2017