C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

08/03/238 March 2023 Application to strike the company off the register

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

04/10/224 October 2022 Cessation of Christopher Donald Carpmael as a person with significant control on 2022-09-23

View Document

04/10/224 October 2022 Notification of C Squared Property Developments Ltd as a person with significant control on 2022-09-23

View Document

04/10/224 October 2022 Cessation of Christopher Charles Maxwell Ward as a person with significant control on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME GUTHRIE

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ UNITED KINGDOM

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM BEAUMONT HOUSE 172 SOITHGATE STREET GLOUCESTER GL1 2EZ UNITED KINGDOM

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 20 NEWERNE STREET LYDNEY GL15 5RA UNITED KINGDOM

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN WILLIAMS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ANTHONY THOMAS

View Document

25/09/1825 September 2018 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