Advanced company searchLink opens in new window

82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED

Company number 01640411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2017 TM01 Termination of appointment of Danilo Tomic as a director on 31 May 2017
13 Oct 2017 PSC01 Notification of Samuel Thomas Turvey as a person with significant control on 31 May 2017
13 Oct 2017 PSC07 Cessation of Danilo Tomic as a person with significant control on 31 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
11 Jun 2016 AD03 Register(s) moved to registered inspection location C/O J Burrell 82 Pembroke Road Clifton Bristol BS8 3EG
31 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
29 Sep 2015 AD01 Registered office address changed from C/O Rosben Associates 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to Rosben Associates 130 Aztec West Almondsbury Bristol BS32 4UB on 29 September 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
13 Nov 2014 AD02 Register inspection address has been changed to C/O J Burrell 82 Pembroke Road Clifton Bristol BS8 3EG
23 May 2014 AD01 Registered office address changed from 82 Pembroke Road Clifton Bristol Avon BS8 3EG on 23 May 2014
17 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
19 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Oct 2012 TM01 Termination of appointment of Marguerite Valentine as a director
16 Oct 2012 AP01 Appointment of Mr Rhys Bromby as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Dr Marguerite Mary Valentine on 29 September 2010
30 Nov 2010 CH01 Director's details changed for Danilo Tomic on 29 September 2010
30 Nov 2010 CH01 Director's details changed for Mr Mohammed Ataullan Khan on 29 September 2010