Advanced company searchLink opens in new window

8 CAMDEN CRESCENT BATH LIMITED

Company number 04642215

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)
23 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
23 Jan 2014 CH01 Director's details changed for Ms Janet Meadowcroft on 23 January 2014
03 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Vicki Shingler as a director
10 May 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
02 Mar 2012 AD02 Register inspection address has been changed from C/O Jane Baber Accountacny Services 16 Abbey Churchyard Bath BA1 1LY United Kingdom
01 Mar 2012 AD01 Registered office address changed from , 29 James Street West, Bath, BA1 2BT, United Kingdom on 1 March 2012
24 Oct 2011 TM01 Termination of appointment of David Bolton as a director
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AD01 Registered office address changed from , 1 Belmont, Bath, BA1 5DZ, United Kingdom on 16 June 2011
14 Jun 2011 AD01 Registered office address changed from , 16 Abbey Churchyard, Bath, BA1 1LY on 14 June 2011
14 Jun 2011 AP03 Appointment of Mr Martin Perry as a secretary
14 Jun 2011 TM02 Termination of appointment of Janet Meadowcroft as a secretary
02 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Vicki Shingler on 20 January 2011
02 Feb 2011 CH01 Director's details changed for David Bolton on 20 January 2011
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Vicki Shingler on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Nathan James Ormshaw on 12 March 2010
12 Mar 2010 CH01 Director's details changed for David Bolton on 12 March 2010
01 Mar 2010 AP01 Appointment of Ms Janet Meadowcroft as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009