14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED
Company number 03946108
- Company Overview for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108)
- Filing history for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108)
- People for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108)
- More for 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED (03946108)
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 May 2017 | AP01 | Appointment of Ms Michelle Johnston as a director on 15 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Mar 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
16 Sep 2015 | TM01 | Termination of appointment of Judith Huia Bence Izatt as a director on 21 August 2015 | |
16 Sep 2015 | AP01 | Appointment of Dr. Simon Colin Harris as a director on 21 August 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 13 March 2015 no member list | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 | Annual return made up to 13 March 2014 no member list | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 13 March 2013 no member list | |
22 Mar 2013 | CH01 | Director's details changed for Judith Huia Bence Izatt on 1 March 2013 | |
22 Mar 2013 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 13 March 2012 no member list | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 13 March 2011 no member list | |
23 Nov 2010 | TM01 | Termination of appointment of David Walters as a director | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 13 March 2010 no member list | |
23 Mar 2010 | CH01 | Director's details changed for David Hugh Walters on 1 October 2009 |