Advanced company searchLink opens in new window

REDCLYFFE HOUSE (CLEVEDON) MANAGEMENT COMPANY LIMITED

Company number 02669203

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)
29 Jan 2025 PSC01 Notification of Jacqueline Anne Porter as a person with significant control on 30 August 2023
28 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 28 January 2025
17 Jan 2025 AP01 Appointment of Ms Charlotte Barwell as a director on 14 August 2024
17 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
17 Jan 2025 AD01 Registered office address changed from Northalls Farmhouse Isle Abbotts Taunton TA3 6RR England to Flat 8, 15 the Avenue Clevedon BS21 7EB on 17 January 2025
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 TM01 Termination of appointment of Philip William Bull as a director on 14 August 2024
19 Aug 2024 TM01 Termination of appointment of Julia Mary Bull as a director on 14 August 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
16 Oct 2023 AP01 Appointment of Miss Eleanor Kate Lockwood as a director on 10 October 2023
11 Oct 2023 AP01 Appointment of Mrs Jacqueline Anne Porter as a director on 10 October 2023
11 Oct 2023 TM01 Termination of appointment of Ruth Georgina Bryant as a director on 10 October 2023
02 Oct 2023 AP01 Appointment of Mr Heike James Heinzel as a director on 30 August 2023
02 Oct 2023 AP01 Appointment of Mr Mihai Rakosi as a director on 30 August 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
22 Sep 2023 AP01 Appointment of Mrs Hilary Jane Hilder as a director on 30 August 2023
15 Sep 2023 AP01 Appointment of Ms Bryony Eve Cozens as a director on 30 August 2023
01 Sep 2023 AD01 Registered office address changed from Apartment 6 Redclyffe House 15 the Avenue Clevedon North Somerset BS21 7EB to Northalls Farmhouse Isle Abbotts Taunton TA3 6RR on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Patricia Margaret Ingleby Cowley as a director on 12 July 2023
01 Sep 2023 TM01 Termination of appointment of Katherine Louise Margurite Thole as a director on 12 July 2023
01 Sep 2023 TM01 Termination of appointment of Joao Paulo Oliveira as a director on 12 July 2023
01 Sep 2023 TM01 Termination of appointment of Jules Victor Trocchi as a director on 30 August 2023
01 Sep 2023 TM01 Termination of appointment of Carol Trocchi as a director on 30 August 2023