2 CAMDEN CRESCENT BATH MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Matthew George Dent as a director on 2025-05-22

View Document

30/05/2530 May 2025 Appointment of Mr Phadrig Edward Mallon Shipp as a director on 2025-05-30

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Appointment of Mr Matthew George Dent as a director on 2018-11-13

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mrs Rhiannon Aeres Cambrook-Woods as a director on 2024-06-22

View Document

28/06/2428 June 2024 Appointment of Ms Helen Margaret Davey as a director on 2024-06-21

View Document

01/06/241 June 2024 Registered office address changed from 2 Camden Crescent Bath BA1 5HY England to 2 Camden Crescent Garden Flat (1) Bath Somerset BA1 5HY on 2024-06-01

View Document

23/04/2423 April 2024 Cessation of Bernard William Waldron as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 8 Yomede Park Bath Somerset BA1 3LS to 2 Camden Crescent Bath BA1 5HY on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Bernard William Waldron as a director on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Janice Legge as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Bernard William Waldron as a secretary on 2024-04-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Gill Harling as a director on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANN MICHALUK

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS GILL HARLING

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE MICHALUK / 22/12/2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM WALDRON / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM WALDRON / 01/07/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE MICHALUK / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYNDHAM JAMIESON / 23/03/2010

View Document

23/03/1023 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 4

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LEGGE / 23/03/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 PREVEXT FROM 24/06/2009 TO 31/12/2009

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ANN LOUISE MICHALUK

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED BERNARD WILLIAM WALDRON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ANDREW WYNDHAM JAMIESON

View Document

20/01/0920 January 2009 CURRSHO FROM 30/11/2009 TO 24/06/2009

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