Advanced company searchLink opens in new window

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Company number 02780208

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)
27 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with updates
20 Sep 2024 AA Micro company accounts made up to 31 January 2024
30 Jul 2024 CH01 Director's details changed for Mr Edward Graham Billington on 22 June 2024
30 Jul 2024 AP04 Appointment of Stephen & Co Block Management as a secretary on 22 June 2024
30 Jul 2024 TM02 Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 21 June 2024
30 Jul 2024 AD01 Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 30 July 2024
29 May 2024 TM01 Termination of appointment of David Richard Dryden as a director on 29 May 2024
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2023 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Edward Graham Billington on 12 October 2023
12 Oct 2023 CH01 Director's details changed for David Richard Dryden on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 12 October 2023
26 Sep 2023 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 26 September 2023
25 Sep 2023 CH01 Director's details changed for Mr Edward Graham Billington on 25 September 2023
25 Sep 2023 CH01 Director's details changed for David Richard Dryden on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 25 September 2023
01 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
18 Jan 2023 AD01 Registered office address changed from Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 18 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
22 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates