20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Asjad Azeem Mir 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 Mrs Lucy Abigail Griffiths on 2025-03-25

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-09-28

View Document

03/02/253 February 2025 Appointment of Mr Asjad Azeem Mir as a director on 2025-02-03

View Document

31/10/2431 October 2024 Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-09-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-09-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-09-28

View Document

08/11/218 November 2021 Appointment of Mrs Lucy Abigail Griffiths as a director on 2021-11-05

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF PSC STATEMENT ON 27/09/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 6 GAY STREET BATH BATH & NORTH EAST SOMERSET BA1 2PH

View Document

07/10/147 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DYMOND / 10/02/2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 28/09/2012

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH HUFTON

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DYMOND / 02/02/2010

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DYMOND / 01/10/2009

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DYMOND / 01/07/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/00

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 20 CAMDEN CRESCENT BATH AVON BA1 5HY

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

05/01/945 January 1994 SECRETARY RESIGNED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 28/09/88; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

23/06/9223 June 1992 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/871 April 1987 RETURN MADE UP TO 28/09/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 28/08/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 28/09/85; FULL LIST OF MEMBERS

View Document

22/08/8022 August 1980 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