Advanced company searchLink opens in new window

42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

Company number 02528771

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)
16 Nov 2015 AP01 Appointment of Miss Joanne Charlotte Lowe as a director on 12 July 2013
16 Nov 2015 AP03 Appointment of Miss Joanne Charlotte Lowe as a secretary on 3 November 2015
28 Oct 2015 TM01 Termination of appointment of Nicholas Henry Pym as a director on 28 October 2015
28 Oct 2015 TM02 Termination of appointment of Nicholas Henry Pym as a secretary on 28 October 2015
28 Oct 2015 AD01 Registered office address changed from 15 West Avenue Exeter Devon EX4 4SD to C/O Joanne Lowe 42a Clifton Road Exeter EX1 2BJ on 28 October 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
11 Aug 2015 TM01 Termination of appointment of Michael Alan Rennie Alexander as a director on 19 October 2014
28 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
10 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 3
05 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
07 Aug 2013 TM01 Termination of appointment of David Ellis as a director
15 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
25 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
08 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
18 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
30 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Mr David John Ellis on 3 August 2010
30 Aug 2010 CH01 Director's details changed for Nicholas Henry Pym on 3 August 2010
30 Aug 2010 CH01 Director's details changed for Mr Michael Alan Rennie Alexander on 3 August 2010
01 May 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Aug 2009 363a Return made up to 07/08/09; full list of members
29 May 2009 AA Accounts for a dormant company made up to 31 August 2008
18 Aug 2008 363a Return made up to 07/08/08; full list of members