Advanced company searchLink opens in new window

CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED

Company number 02523225

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)
22 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with updates
20 May 2024 AA Micro company accounts made up to 1 September 2023
15 May 2024 AD01 Registered office address changed from Clevelands Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ England to Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ on 15 May 2024
15 May 2024 AD01 Registered office address changed from Florence Cottage 3, Clevelands Bouldnor Yarmouth PO41 0UZ England to Clevelands Florence Cottage Flat 3 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ on 15 May 2024
17 Jan 2024 PSC01 Notification of Andrew Pewsey Liddiard as a person with significant control on 10 January 2024
17 Jan 2024 PSC01 Notification of James Albert Richard Aisher as a person with significant control on 10 January 2024
17 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 17 January 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Dec 2023 AP01 Appointment of Mr Stephen Granville-Hastings as a director on 14 December 2023
19 May 2023 AA Micro company accounts made up to 1 September 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
05 Dec 2022 TM01 Termination of appointment of Anthony Sidney Knaggs as a director on 31 October 2022
14 May 2022 AA Micro company accounts made up to 1 September 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
05 Aug 2021 AD01 Registered office address changed from Flat 4 Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ England to Florence Cottage 3, Clevelands Bouldnor Yarmouth PO41 0UZ on 5 August 2021
13 Jul 2021 AD01 Registered office address changed from 6 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ to Flat 4 Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ on 13 July 2021
13 Jul 2021 TM02 Termination of appointment of Anthony Sidney Knaggs as a secretary on 12 July 2021
13 Jul 2021 AP03 Appointment of Mr Andrew Pewsey Liddiard as a secretary on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Atsuko Morozumi as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr Andrew Pewsey Liddiard as a director on 13 July 2021
21 May 2021 AA Micro company accounts made up to 1 September 2020
05 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
01 Dec 2020 TM01 Termination of appointment of Stephen Paul Taylor as a director on 12 October 2020
01 Dec 2020 AP01 Appointment of Mrs Pauline Aisher as a director on 14 November 2020
25 Oct 2020 TM01 Termination of appointment of Nathaniel David, Matthew Dunkley as a director on 1 October 2020