1 SPENCERS BELLE VUE (BATH) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Ms Lucinda Cookson on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Lynette Barrington Booley on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Amelia St Clair Hood on 2025-03-25

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Appointment of Ms Amelia St Clair Hood as a director on 2023-05-16

View Document

03/05/233 May 2023 Termination of appointment of David Andrew Sedgwick as a director on 2022-06-10

View Document

28/04/2328 April 2023 Withdrawal of a person with significant control statement on 2023-04-28

View Document

28/04/2328 April 2023 Notification of a person with significant control statement

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-17

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Notification of a person with significant control statement

View Document

28/03/2228 March 2022 Withdrawal of a person with significant control statement on 2022-03-28

View Document

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

20/01/2220 January 2022 Notification of a person with significant control statement

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MS LUCINDA COOKSON

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH GREEN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS JUDITH ANNE GREEN

View Document

04/08/164 August 2016 CURRSHO FROM 24/06/2017 TO 31/12/2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/15

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN COOPER

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SEDGWICK

View Document

10/03/1510 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/03/1510 March 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED EMILY COOK

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VENNARD

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 19 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 19 June 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS GILBERT

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GILBERT

View Document

17/01/1317 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR DAVID ANDREW SEDGWICK

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MS LYNETTE BARRINGTON BOOLEY

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM GILBERT / 18/12/2011

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1 SPENCERS BELLE VUE LANSDOWN BATH AVON BA1 5ER

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS VENNARD / 18/12/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SEDGWICK / 18/11/2011

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM GILBERT / 18/12/2011

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSE COOPER / 18/12/2011

View Document

28/02/1228 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 19 June 2010

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 19 June 2011

View Document

10/01/1110 January 2011 17/12/10 NO CHANGES

View Document

13/12/0913 December 2009 20/11/09 NO CHANGES

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SEDGWICK / 29/10/2009

View Document

16/07/0916 July 2009 19/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 04/05/00; NO CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 04/05/93; CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/06

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company