CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED
Company number 03365098
- Company Overview for CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED (03365098)
- Filing history for CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED (03365098)
- People for CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED (03365098)
- More for CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED (03365098)
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) |
---|---|---|---|
31 Oct 2017 | AD01 | Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2, Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 31 October 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
17 Jan 2015 | AP01 | Appointment of Mrs Pat Parkins as a director on 15 January 2015 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jan 2014 | AP01 | Appointment of Mr Michael Richard Arthur Hield as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Mary Woodhead as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Alistair Blackwell as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Cyril Honey as a director | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Brian Rogers as a director | |
07 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Gordon John Street on 3 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Cyril Charles Honey on 3 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Doctor Alistair Macleod Blackwell on 3 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Doctor Keith Edward Tremain on 3 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Mary Patricia Woodhead on 1 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Rosalind Pegg on 3 May 2013 |