Advanced company searchLink opens in new window

CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03068006

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)
25 Mar 2016 TM01 Termination of appointment of Charlotte Louise Cornwallis as a director on 24 March 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
11 Jan 2015 AA Total exemption full accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
28 Nov 2014 AP01 Appointment of Mrs Nicola Jane Faroppa as a director on 24 November 2014
15 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
07 May 2014 TM01 Termination of appointment of Susan Jones as a director
07 May 2014 TM01 Termination of appointment of Susan Jones as a director
05 Feb 2014 AP03 Appointment of Mrs Melanie Katherine Mallabar as a secretary
05 Feb 2014 TM02 Termination of appointment of Charlotte Cornwalls as a secretary
15 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
25 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
10 May 2012 AA Total exemption full accounts made up to 31 October 2011
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
09 May 2011 AA Total exemption full accounts made up to 31 October 2010
29 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Dr Henry Hawksworth Basson on 14 June 2010
29 Jun 2010 CH01 Director's details changed for Susan Frances Jones on 14 June 2010
29 Jun 2010 CH01 Director's details changed for James Leightons Russell on 14 June 2010
29 Jun 2010 CH01 Director's details changed for Melanie Katherine Mallabar on 14 June 2010
29 Jun 2010 CH01 Director's details changed for Mrs Margaret Caroline Titterington on 14 June 2010
29 Jun 2010 CH01 Director's details changed for Mrs Sarah Frances Fraser on 14 June 2010