Advanced company searchLink opens in new window

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED

Company number 03365098

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)
04 Feb 2025 TM01 Termination of appointment of Gillian Scott as a director on 30 January 2025
03 Sep 2024 TM01 Termination of appointment of Gordon John Street as a director on 3 September 2024
19 Jun 2024 AP01 Appointment of Mr Alexander David Gay as a director on 6 June 2024
09 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 AP01 Appointment of Mr Raymond James Wilson as a director on 21 June 2023
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 TM01 Termination of appointment of Pat Parkins as a director on 6 June 2022
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jan 2022 AP01 Appointment of Mrs Gillian Scott as a director on 25 January 2022
20 May 2021 AA Micro company accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 May 2019
03 Jul 2019 TM01 Termination of appointment of Michael Richard Arthur Hield as a director on 3 July 2019
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
09 Oct 2018 AD01 Registered office address changed from 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 9 October 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
04 May 2018 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 1 May 2018
04 May 2018 AP04 Appointment of Holdshare Secretarial Services Limited as a secretary on 1 May 2018
04 May 2018 AD01 Registered office address changed from Unit 2, Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA on 4 May 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017