Advanced company searchLink opens in new window

CLEARWAY COURT RESIDENTS COMPANY LIMITED

Company number 06984196

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)
27 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
16 Jun 2024 AA Accounts for a dormant company made up to 4 September 2023
16 Jun 2024 PSC01 Notification of Patrick William Barry as a person with significant control on 1 January 2024
29 Nov 2023 PSC07 Cessation of Stephen Nicholas as a person with significant control on 1 November 2023
25 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from 29 Heol Don Cardiff CF14 2AR Wales to The Yard, Pembroke House Began Rd Old St Mellons Cardiff CF3 6XL on 4 September 2023
16 Jun 2023 AA Accounts for a dormant company made up to 4 September 2022
24 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 4 September 2021
31 Jul 2021 TM01 Termination of appointment of Stephen Nicholas as a director on 31 July 2021
31 Jul 2021 AD01 Registered office address changed from 80 Heol Y Gors Whitchurch Cardiff CF14 1HH Wales to 29 Heol Don Cardiff CF14 2AR on 31 July 2021
31 Jul 2021 TM02 Termination of appointment of Stephen Nicholas as a secretary on 31 July 2021
31 Jul 2021 AP03 Appointment of Mrs Moira Jones as a secretary on 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 4 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
26 Apr 2020 AA Accounts for a dormant company made up to 4 September 2019
26 Apr 2020 AD01 Registered office address changed from 20 Heol Pant Y Celyn Whitchurch Cardiff CF14 7BX Wales to 80 Heol Y Gors Whitchurch Cardiff CF14 1HH on 26 April 2020
01 Oct 2019 CH03 Secretary's details changed for Mr Stephen Nicholas on 28 September 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
18 May 2019 AA Accounts for a dormant company made up to 4 September 2018
31 Oct 2018 AD01 Registered office address changed from The Bungalow Llancaiach Road Whitchurch Cardiff CF14 1PX Wales to 20 Heol Pant Y Celyn Whitchurch Cardiff CF14 7BX on 31 October 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 4 September 2017
23 Nov 2017 TM01 Termination of appointment of Robert Hilditch Price as a director on 11 November 2017