LONGACRE (BATH) MANAGEMENT LIMITED

Office F1 Office F1, Corsham, SN13 9RS, England
StatusACTIVE
Company No.08866317
Category
Incorporated29 Jan 2014
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONGACRE (BATH) MANAGEMENT LIMITED is an active with number 08866317. It was incorporated 10 years, 5 months, 5 days ago, on 29 January 2014. The company address is Office F1 Office F1, Corsham, SN13 9RS, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 27 Jun 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Spg Property Ltd

Appointment date: 2024-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Clements

Appointment date: 2024-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-18

Old address: 2 Long Acre Bath BA1 5NL England

New address: Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bath Leasehold Management Ltd

Termination date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

Old address: 9 Margarets Buildings Bath BA1 2LP England

New address: 2 Long Acre Bath BA1 5NL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-29

Officer name: Bath Leasehold Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 4 Chapel Row Bath BA1 1HN England

New address: 9 Margarets Buildings Bath BA1 2LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-16

Officer name: Bath Leasehold Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 3 Chapel Row Bath BA1 1HN England

New address: 4 Chapel Row Bath BA1 1HN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bath Leasehold Management Ltd

Appointment date: 2021-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bath Leasehold Management

Termination date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bath Leasehold Management

Appointment date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: 1 Belmont West of England Management Bath Avon BA1 5DZ England

New address: 3 Chapel Row Bath BA1 1HN

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Martin Perry

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Walker

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Jane Matthews

Appointment date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Tyrrell

Termination date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Robert Emery

Termination date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Gainford

Appointment date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 1 Belmont West of England Estate Management Bath Avon BA1 5DZ England

New address: 1 Belmont West of England Management Bath Avon BA1 5DZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Martin Perry

Appointment date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: Darlington Wharf Darlington Road Bath BA2 6NL

New address: 1 Belmont West of England Management Bath Avon BA1 5DZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO FILE SERVICE LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09588919
Status:ACTIVE
Category:Private Limited Company

FINE DESIGN (FRAMLINGHAM) LIMITED

UNIT R2B MOAT PARK FRAMLINGHAM ROAD,WOODBRIDGE,IP13 7SR

Number:04511661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULL CIRCLE RESOURCE MANAGEMENT LTD

20 ERROLL ROAD,ROMFORD,RM1 3DJ

Number:09973777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYA INTERNATIONAL LIMITED

6 THE ROWANS, DODDINGTON,CAMBRIDGESHIRE,PE15 0SE

Number:05860026
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE HORTON PROPERTIES LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:10875847
Status:ACTIVE
Category:Private Limited Company

SKINCOSMETICA LTD

6 HEYCOCK CLOSE,LEICESTER,LE8 8UH

Number:05125734
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