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) |
---|---|---|---|
01 Nov 2019 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
23 Jan 2019 | TM01 | Termination of appointment of Sandra Ann Demer as a director on 2 January 2019 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Sep 2017 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Edward Graham Billington on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for David Richard Dryden on 28 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Sandra Ann Demer on 28 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 18 August 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Oct 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 27 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 27 October 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 May 2012 | TM01 | Termination of appointment of Kathleen Payne as a director |