Advanced company searchLink opens in new window

CLEASBY GRANGE FREEHOLD LIMITED

Company number 05298421

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)
10 Mar 2010 TM01 Termination of appointment of Verena Currie as a director
27 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
21 Jul 2009 288b Appointment terminated director verena currie
21 Jul 2009 288a Director appointed jane persaud
02 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
05 Dec 2008 288b Appointment terminated director kathleen wood
03 Dec 2008 363a Return made up to 26/11/08; full list of members
08 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
12 Dec 2007 363a Return made up to 26/11/07; full list of members
02 Jul 2007 288a New director appointed
02 Jul 2007 288a New director appointed
13 Mar 2007 AA Accounts for a dormant company made up to 31 December 2006
30 Jan 2007 363s Return made up to 26/11/06; full list of members
09 Nov 2006 288b Director resigned
05 Jul 2006 AA Full accounts made up to 31 December 2005
06 Feb 2006 363s Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
11 Nov 2005 287 Registered office changed on 11/11/05 from: flat 9 cleasby grange 8 wollstonecraft road bournemouth BH5 1JQ
11 Nov 2005 288b Secretary resigned
11 Nov 2005 288a New secretary appointed
05 Oct 2005 88(2)R Ad 05/08/05--------- £ si 11@1=11 £ ic 1/12
04 Oct 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05
25 Jan 2005 288a New director appointed
25 Jan 2005 288a New secretary appointed
25 Jan 2005 288b Director resigned
25 Jan 2005 287 Registered office changed on 25/01/05 from: 16 churchill way cardiff CF10 2DX