Advanced company searchLink opens in new window

11 CAVENDISH CRESCENT (BATH) LIMITED

Company number 01444108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7
15 Sep 2015 TM01 Termination of appointment of Timothy John Marrable as a director on 15 September 2015
01 Sep 2015 AP03 Appointment of Mr Richard James Mills as a secretary on 1 August 2015
11 Aug 2015 AD01 Registered office address changed from 1 Belmont Bath BA1 5DZ to C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath Avon BA2 9DE on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Paul Martin Perry as a secretary on 11 August 2015
17 Jul 2015 TM01 Termination of appointment of Derek Baughan as a director on 16 July 2015
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
21 May 2015 TM01 Termination of appointment of Richard John Ogier Ward as a director on 15 May 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7
15 Nov 2013 TM01 Termination of appointment of Paul Strasburger as a director
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
16 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
25 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Mr Timothy John Marrable on 1 October 2009
05 May 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Richard John Ogier Ward on 1 October 2009