LONGACRE (BATH) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08866317 |
Category | |
Incorporated | 29 Jan 2014 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
6 HEYCOCK CLOSE,LEICESTER,LE8 8UH
Number: | 05125734 |
Status: | ACTIVE |
Category: | Private Limited Company |