Advanced company searchLink opens in new window

5 EATON CRESCENT, CLIFTON, LIMITED

Company number 04090455

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)
21 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 May 2016 AD01 Registered office address changed from C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 20 May 2016
20 May 2016 AD01 Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 20 May 2016
08 Mar 2016 AP04 Appointment of Crown Leasehold Management as a secretary on 8 March 2016
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
17 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
27 Oct 2014 AP01 Appointment of Mr Oliver Hibbert as a director on 27 October 2014
11 Sep 2014 AD01 Registered office address changed from C/O Axis Management Ltd 2.6 Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 11 September 2014
31 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
30 Oct 2013 TM01 Termination of appointment of Alison King as a director
20 Aug 2013 TM02 Termination of appointment of Alison King as a secretary
20 Aug 2013 AD01 Registered office address changed from Flat 4 5 Eaton Crescent Clifton Bristol BS8 2EJ on 20 August 2013
26 Feb 2013 AP01 Appointment of Mrs Cymmone June Imms as a director
14 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Jonathan Dusheiko as a director
04 Feb 2011 AP01 Appointment of Miss Philippa Taylor as a director
28 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
12 Nov 2010 TM01 Termination of appointment of Churunal Hari as a director
22 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders