CLEVEDON PARK MANAGEMENT COMPANY LIMITED
Company number 05841553
- Company Overview for CLEVEDON PARK MANAGEMENT COMPANY LIMITED (05841553)
- Filing history for CLEVEDON PARK MANAGEMENT COMPANY LIMITED (05841553)
- People for CLEVEDON PARK MANAGEMENT COMPANY LIMITED (05841553)
- More for CLEVEDON PARK MANAGEMENT COMPANY LIMITED (05841553)
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
|
|
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
|
|
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
|
|
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
|
|
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 |