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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 CH01 Director's details changed for Ms Hannah Attwood on 10 February 2015
11 Feb 2015 AP01 Appointment of Ms Hannah Attwood as a director on 31 July 2012
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
10 Feb 2015 TM01 Termination of appointment of Brian Leslie Alford as a director on 1 June 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AP01 Appointment of Mr Brian Leslie Alford as a director
13 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Peter Stanley Johnson on 1 October 2009
26 Mar 2010 AD01 Registered office address changed from 2 Cleveland Terrace Westward Ho! Bideford Devon EX39 1JR on 26 March 2010
26 Mar 2010 CH03 Secretary's details changed for Greg De Freyne Martin on 6 October 2009
26 Mar 2010 CH01 Director's details changed for Bruce Peter Barnsley on 1 October 2009
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2009 363a Return made up to 14/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008