4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED
Company number 02780208
- Company Overview for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED (02780208)
- Filing history for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED (02780208)
- People for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED (02780208)
- More for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED (02780208)
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 |