BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Mark James Foyle as a director on 2024-09-11

View Document

04/11/244 November 2024 Appointment of Ms Charlotte Sarah Tugwell as a director on 2024-09-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Mark James Foyle as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Ralph David Hawkins as a director on 2022-10-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR ANIL BUNGAR

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/09/171 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARY TIMLIN

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR MARCUS JAMES EVANS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU

View Document

31/05/1631 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS MARY TIMLIN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SCOTT WALLACE BLACK

View Document

02/11/152 November 2015 27/10/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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