3-5 CAVENDISH CRESCENT (BATH) LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-21 View Report
Officers. Officer name: Sami Mahmoud Attia. Termination date: 2023-12-04. 2023-12-04 View Report
Officers. Termination date: 2023-12-04. Officer name: Leslie John Pink. 2023-12-04 View Report
Accounts. Accounts type dormant. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2021-12-08 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-10-03 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type dormant. 2018-09-14 View Report
Officers. Termination date: 2018-06-15. Officer name: Andrew James Brown. 2018-07-26 View Report
Officers. Officer name: Joan Elizabeth Ward Binding. Termination date: 2018-02-02. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Officers. Officer name: Ursula May Minch. Termination date: 2017-02-19. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type dormant. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Officers. Officer name: Mr Sami Mahmoud Attia. 2014-02-28 View Report
Accounts. Accounts type dormant. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Officer name: Margaret Kirby. 2013-12-10 View Report
Officers. Officer name: Derek Bruges. 2013-06-14 View Report
Accounts. Accounts type dormant. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Officers. Officer name: Sonia Berry. 2012-12-12 View Report
Officers. Officer name: Mr Andrew James Brown. 2012-03-09 View Report
Accounts. Accounts type dormant. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type dormant. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Accounts. Accounts type dormant. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Leslie John Pink. 2009-12-22 View Report
Officers. Change date: 2009-10-01. Officer name: Sonia Alice Berry. 2009-12-22 View Report
Officers. Officer name: Margaret Kirby. Change date: 2009-10-01. 2009-12-22 View Report
Officers. Officer name: Mrs Ursula May Minch. Change date: 2009-10-01. 2009-12-22 View Report
Officers. Officer name: Mr David John Beach. Change date: 2009-10-01. 2009-12-22 View Report
Officers. Change date: 2009-10-01. Officer name: Joan Elizabeth Ward Binding. 2009-12-22 View Report
Officers. Change date: 2009-10-01. Officer name: Derek Michael Long Bruges. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-05-26 View Report
Officers. Description: Secretary appointed paul martin perry. 2009-05-26 View Report
Address. Description: Registered office changed on 26/05/2009 from 6 gay street bath BA1 2PH. 2009-05-26 View Report
Officers. Description: Appointment terminated secretary deborah velleman. 2009-02-07 View Report