2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED
Company number 05014940
- Company Overview for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- Filing history for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- People for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
- More for 2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED (05014940)
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 |