NUMBER 4 CAMDEN CRESCENT BATH LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

22/05/2522 May 2025 Appointment of Mr Barnaby Jonathan Benson as a director on 2025-05-14

View Document

22/05/2522 May 2025 Appointment of Mrs Lynda Anne Benson as a director on 2025-05-14

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

07/06/247 June 2024 Director's details changed for Doctor Julian Arthur Gilpin Benson on 2024-06-07

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Registered office address changed from 1 Marine Parade Budleigh Salterton Devon EX9 6NS to Littol House 24 Fore Street Budleigh Salterton EX9 6NH on 2023-03-27

View Document

21/03/2321 March 2023 Director's details changed for Doctor Julian Arthur Gilpin Benson on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Doctor Julian Arthur Gilpin Benson as a person with significant control on 2023-03-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN SIMMONDS

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MARTYN SIMMONDS / 01/01/2013

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN ARTHUR GILPIN BENSON / 01/06/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 18 COPP HILL LANE BUDLEIGH SALTERTON DEVON EX9 6DU

View Document

04/12/004 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/12/001 December 2000 ORDER OF COURT - RESTORATION 29/11/00

View Document

12/07/9412 July 1994 STRUCK OFF AND DISSOLVED

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

31/01/9331 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/06/921 June 1992 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