PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED
Company number 01475522
- Company Overview for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- Filing history for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- People for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- More for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jun 2024 | AD01 | Registered office address changed from C/O C/O West Coast 13-14 Alexandra Parade Weston-Super-Mare North Somerset England to Westcoast Properties 13-14 Alexandra Parade Weston-Super-Mare BS23 1QT on 30 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | AP01 | Appointment of Mrs Jane Beesley as a director on 1 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Robert John Hunt as a director on 1 September 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Mackenzie Kane Poulter on 31 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Mackenzie Kane Poulter as a director on 3 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Mavis Marilyn Marsh as a director on 3 August 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | AP01 | Appointment of Mrs Glenys Anne Biss as a director on 29 June 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Rowland Allan Spyer as a director on 29 June 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | AD01 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O C/O West Coast 13-14 Alexandra Parade Weston-Super-Mare North Somerset on 1 May 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Woods Block Management Company Ltd as a secretary on 29 April 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 150 Woodlands Court Ash Ridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 29 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |