8 CAMDEN CRESCENT BATH LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-05-08

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Register inspection address has been changed from C/O West of England Estate Management Company Limited 1 Belmont Bath BA1 5DZ United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

14/12/2314 December 2023 Appointment of Spg Property Ltd as a secretary on 2023-12-14

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Martin Perry as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 1 Belmont Bath BA1 5DZ to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 2023-12-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR FRANK SHEEHAN BENYON

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MEADOWCROFT / 23/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR VICKI SHINGLER

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 SAIL ADDRESS CHANGED FROM: C/O JANE BABER ACCOUNTACNY SERVICES 16 ABBEY CHURCHYARD BATH BA1 1LY UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 29 JAMES STREET WEST, BATH, BA1 2BT, UNITED KINGDOM

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, 1 BELMONT, BATH, BA1 5DZ, UNITED KINGDOM

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY JANET MEADOWCROFT

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 16 ABBEY CHURCHYARD, BATH, BA1 1LY

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MR MARTIN PERRY

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICKI SHINGLER / 20/01/2011

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 20/01/2011

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES ORMSHAW / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI SHINGLER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 12/03/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MS JANET MEADOWCROFT

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ORMSHAW / 09/01/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED VICKI SHINGLER

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 09/05/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CHILTON ESTATE MANAGEMENT, 6 GAY STREET, BATH, SOMERSET BA1 2PH

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/01/0320 January 2003 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