Advanced company searchLink opens in new window

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

Company number 02117120

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)
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Mr N Gough 16 Cotham Side Kingsdown Bristol Choose a County BS6 5TP
10 Dec 2015 AP01 Appointment of Mr Martyn David Hanmore as a director on 9 December 2015
09 Dec 2015 AR01 Annual return made up to 12 October 2015 no member list
09 Dec 2015 AD01 Registered office address changed from 13 Cornwallis Crescent Clifton Bristol BS8 4PJ to Redland House 157 Redland Road Redland Bristol BS6 6YE on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Gordon James Bazeley as a director on 2 July 2015
19 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
14 Nov 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
04 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 12 October 2014 no member list
28 Oct 2014 TM01 Termination of appointment of a director
28 Oct 2014 AP01 Appointment of Ms Dawn Michelle Thorley as a director
28 Oct 2014 TM01 Termination of appointment of Stewart Robert Stunt as a director on 10 February 2014
15 Oct 2014 AP01 Appointment of Ms Dawn Michelle Thorley as a director on 15 October 2014
15 Oct 2014 AP01 Appointment of Ms Sophie Victoria Littlefair as a director on 15 October 2014
26 Nov 2013 AR01 Annual return made up to 12 October 2013 no member list
26 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AP03 Appointment of Mr Nicholas Gough as a secretary
25 Nov 2013 TM02 Termination of appointment of Gordon Bazeley as a secretary
25 Nov 2013 CH01 Director's details changed for Mrs Carolyn Gough on 1 December 2011
25 Nov 2013 AP01 Appointment of Mr Nicholas Gough as a director
02 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 12 October 2012 no member list