Advanced company searchLink opens in new window

2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED

Company number 05014940

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 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Sep 2019 AP01 Appointment of Mr Steven Thomas Lilley as a director on 9 September 2019
18 Sep 2019 TM01 Termination of appointment of Bruce Peter Barnsley as a director on 9 September 2019
18 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
18 Jan 2019 AP01 Appointment of Mrs Nicola Jane Clements as a director on 1 September 2018
18 Jan 2019 TM01 Termination of appointment of Peter Stanley Johnson as a director on 1 September 2018
04 Dec 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 AP01 Appointment of Mr Greg De Freyne Martin as a director on 1 June 2016
21 Mar 2017 AP03 Appointment of Ms Hannah Jane Alford as a secretary on 4 June 2016
21 Mar 2017 TM02 Termination of appointment of Greg De Freyne Martin as a secretary on 3 April 2016
21 Mar 2017 AD01 Registered office address changed from 1 Newport Terrace Bideford Devon EX39 4ES to 44 Cleave Road Sticklepath Barnstaple EX31 2DU on 21 March 2017
21 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates