18 CAMDEN CRESCENT (BATH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 2 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM C/O HARFORD MICHAELS KAYE LIMITED 250 HENDON WAY LONDON NW4 3NL

View Document

19/04/1819 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOLO BLAHNIK / 23/03/2017

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS EVANGELINA HULSEBUS / 23/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOLO BLAHNIK / 03/03/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOLO BLAHNIK / 03/03/2017

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW STANDEN MCDOUGAL

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MS EVANGELINA HULSEBUS

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O C/O SWALLOWS PROPERTY LTD 4 THE BRIDGE FROME SOMERSET BA11 1AR UNITED KINGDOM

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STANDEN MCDOUGAL / 28/02/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O SWALLOWS ESTATE MANAGEMENT LTD, TURNPIKE HOUSE BRIDGE STREET, FROME SOMERSET BA111BB

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR RYAN CHEAL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 3 MILES'S BUILDINGS GEORGE STREET, BATH BA1 2QS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: BERKELEY HALL 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 14 WIDCOMBE CRESCENT BATH AVON BA2 6AH

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 18 CAMDEN CRESCENT BATH AVON

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/911 March 1991 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