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)
25 Nov 2009 AD02 Register inspection address has been changed
11 Feb 2009 363a Return made up to 20/01/09; full list of members
11 Feb 2009 288c Director's change of particulars / nathan ormshaw / 09/01/2009
22 May 2008 288a Director appointed vicki shingler
21 May 2008 AA Total exemption small company accounts made up to 31 March 2008
09 May 2008 288c Director's change of particulars / david bolton / 09/05/2008
09 May 2008 363a Return made up to 20/01/08; full list of members
18 Feb 2008 288b Director resigned
17 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Feb 2007 363a Return made up to 20/01/07; full list of members
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Secretary's particulars changed
24 May 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Apr 2006 288a New director appointed
21 Mar 2006 363a Return made up to 20/01/06; full list of members
21 Mar 2006 288b Director resigned
21 Mar 2006 288c Secretary's particulars changed
26 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
24 Aug 2005 288c Director's particulars changed
10 Jul 2005 288b Director resigned
02 Mar 2005 363s Return made up to 20/01/05; full list of members
17 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
04 Aug 2004 288a New secretary appointed
29 Jun 2004 287 Registered office changed on 29/06/04 from: chilton estate management, 6 gay street, bath, somerset BA1 2PH