Advanced company searchLink opens in new window

CLEVEDON PARK MANAGEMENT COMPANY LIMITED

Company number 05841553

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)
07 Mar 2018 AD01 Registered office address changed from 172 Park Road Toxteth Liverpool L8 6SJ to 13-15 Rodney Street Liverpool L1 9EF on 7 March 2018
28 Feb 2018 TM01 Termination of appointment of Claire Griffiths as a director on 28 January 2018
21 Dec 2017 AP03 Appointment of Mr John Kent as a secretary on 1 September 2017
20 Dec 2017 TM02 Termination of appointment of Frank Harasiwka as a secretary on 1 September 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Aug 2016 CH01 Director's details changed for Ms Claire Griffiths on 9 August 2016
08 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
26 Jul 2016 AP03 Appointment of Mr Frank Harasiwka as a secretary on 8 July 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
07 May 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Apr 2015 TM01 Termination of appointment of Anthony John Kiely as a director on 28 February 2015
29 Apr 2015 AP01 Appointment of Ms Claire Griffiths as a director on 28 February 2015
30 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 150
04 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 150
14 May 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Oct 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 23 April 2012
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 150
01 Mar 2012 TM01 Termination of appointment of Mark Eustace as a director
13 Feb 2012 AP01 Appointment of Anthony John Kiely as a director
13 Feb 2012 SH08 Change of share class name or designation