BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED

Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.09280583
Category
Incorporated27 Oct 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED is an active with number 09280583. It was incorporated 9 years, 6 months, 24 days ago, on 27 October 2014. The company address is Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Foyle

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Ralph David Hawkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Chalmers

Appointment date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Tracey Anne Gallacher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph David Hawkins

Appointment date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Elizabeth White

Termination date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Dancey

Termination date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Darren Dancey

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Anne Gallacher

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mrs Zoe Elizabeth White

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Cusdin

Termination date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Daya

Termination date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: David James Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Brown

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Marcus James Evans

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Anil Bungar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Scott Wallace Black

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Daya

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Cusdin

Appointment date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Bungar

Appointment date: 2018-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Ormond Clark

Termination date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus James Evans

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Mary Timlin

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

New address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Old address: Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Change date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Young

Termination date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-18

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Timlin

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Wallace Black

Appointment date: 2015-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Aplin

Termination date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS SHIPPING & TRADING (CHANDLERY) LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:02548005
Status:ACTIVE
Category:Private Limited Company

J&W EDIN LIMITED

388 GORGIE ROAD,EDINBURGH,EH11 2RQ

Number:SC609978
Status:ACTIVE
Category:Private Limited Company

KUBO HOMES LIMITED

3 PARTRIDGE WALK,POOLE,BH14 8HL

Number:11614881
Status:ACTIVE
Category:Private Limited Company

LEADING FORTUNE PROPERTY LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:10854390
Status:ACTIVE
Category:Private Limited Company

PROJECT MOTORS LIMITED

113 HILLOCK LANE,WARRINGTON,WA1 4PQ

Number:09610728
Status:ACTIVE
Category:Private Limited Company

TFB MONEY UK LTD

62 EDGWARE ROAD,LONDON,W2 2EH

Number:10492190
Status:ACTIVE
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