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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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