7 CAVENDISH CRESCENT BATH (MANAGEMENT) LIMITED

7 Cavendish Crescent, Bath, BA1 2UG
StatusACTIVE
Company No.03258206
CategoryPrivate Limited Company
Incorporated02 Oct 1996
Age27 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

7 CAVENDISH CRESCENT BATH (MANAGEMENT) LIMITED is an active private limited company with number 03258206. It was incorporated 27 years, 8 months, 15 days ago, on 02 October 1996. The company address is 7 Cavendish Crescent, Bath, BA1 2UG.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Ms Caroline Helyn Wood

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Allsop

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: William Alwyn Charles Chichester Cavendish

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Julie Ann Cavendish

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Claire West

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Pitter

Termination date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Edmund Norval Home

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Cavendish

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alwyn Charles Chichester Cavendish

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keeling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Russell

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Barbara Pitter

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Douglas Edmund Norval Home

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Peter Michael Keeling

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Sheila Margaret Pecchia

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mary Margaret Home

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barbara pitter / 13/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 20/11/96--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Incorporation company

Date: 02 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST PERFORMANCE LIMITED

10 MEADFIELD AVENUE,SLOUGH,SL3 8HP

Number:06545590
Status:ACTIVE
Category:Private Limited Company

CATHCO SERVICES LTD

2 ROUGEMONT CLOSE,PLYMOUTH,PL3 6QY

Number:11614082
Status:ACTIVE
Category:Private Limited Company

GOTCHA COVERED LIMITED

1 CORBETT ROAD,PENARTH,CF64 2QX

Number:07066649
Status:ACTIVE
Category:Private Limited Company

KERNOW VETERINARY GROUP LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:08735692
Status:ACTIVE
Category:Private Limited Company

KINGSWAY MANSIONS LIMITED

2 ELMWORTH GROVE,LONDON,SE21 8RA

Number:04400252
Status:ACTIVE
Category:Private Limited Company

TEEGARDEN 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596752
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source