CEPF II BATH LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Resolutions

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-01-04

View Document

04/01/254 January 2025 Declaration of solvency

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Ms Trina Jane Channing-Rudd as a director on 2024-09-30

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

07/11/237 November 2023 Withdrawal of a person with significant control statement on 2023-11-07

View Document

07/11/237 November 2023 Notification of Cepf Ii Student Holdings Sarl as a person with significant control on 2016-10-26

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/11/1713 November 2017 SAIL ADDRESS CREATED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 01/11/16 STATEMENT OF CAPITAL GBP 354

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED CEPF II STUDENT BATH LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

25/11/1525 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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