Advanced company searchLink opens in new window

14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED

Company number 03946108

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 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