2 CLAYTON STREET MANAGEMENT COMPANY LIMITED
Company number 06068099
- Company Overview for 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED (06068099)
- Filing history for 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED (06068099)
- People for 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED (06068099)
- More for 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED (06068099)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
16 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Alasdair Meadows as a director on 30 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Daniel Bourton as a director on 30 October 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Wayne Silvester as a director on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Alicia Sharlene Leona Slocombe as a director on 7 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
14 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Jun 2022 | AP03 | Appointment of Mr Alasdair Meadows as a secretary on 30 June 2022 | |
30 Jun 2022 | TM02 | Termination of appointment of Maurice Hill as a secretary on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 3 Rear Mews Station Road Shirehampton Bristol BS11 9TX England to 4 Newlyn Avenue Bristol BS9 1BP on 30 June 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
12 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
12 Aug 2021 | PSC07 | Cessation of Wayne Sylvester as a person with significant control on 12 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Paul Maggs as a person with significant control on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 2 Clayton Street Avonmouth Bristol BS11 9AH England to 3 Rear Mews Station Road Shirehampton Bristol BS11 9TX on 12 August 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Wayne Silvester as a director on 27 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Daniel Bourton as a director on 25 July 2021 | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2021 | AP01 | Appointment of Mrs Alicia Sharlene Leona Slocombe as a director on 19 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Rachel Victoria Ridgeway as a person with significant control on 21 April 2021 |