Advanced company searchLink opens in new window

C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED

Company number 11588160

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
04 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
04 Oct 2022 PSC07 Cessation of Christopher Charles Maxwell Ward as a person with significant control on 23 September 2022
04 Oct 2022 PSC07 Cessation of Christopher Donald Carpmael as a person with significant control on 23 September 2022
04 Oct 2022 PSC02 Notification of C Squared Property Developments Ltd as a person with significant control on 23 September 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jul 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
15 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
14 Oct 2020 TM01 Termination of appointment of Christopher Paul Davis as a director on 22 September 2020
19 Aug 2020 TM01 Termination of appointment of Richard Stephen Williams as a director on 11 August 2020
01 Jun 2020 TM01 Termination of appointment of Graeme Malcolm Guthrie as a director on 31 May 2020
13 May 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
26 Sep 2019 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom to 20 Newerne Street Lydney GL15 5RA on 26 September 2019
19 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 19 July 2019
18 Jul 2019 AD01 Registered office address changed from Beaumont House 172 Soithgate Street Gloucester GL1 2EZ United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 18 July 2019
17 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney GL15 5RA United Kingdom to Beaumont House 172 Soithgate Street Gloucester GL1 2EZ on 17 July 2019
05 Feb 2019 AP01 Appointment of Mr David Anthony Thomas as a director on 29 January 2019
05 Feb 2019 AP01 Appointment of Mr Richard Stephen Williams as a director on 29 January 2019
25 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-25
  • GBP 100