CLEARWAY COURT RESIDENTS COMPANY LIMITED
Company number 06984196
- Company Overview for CLEARWAY COURT RESIDENTS COMPANY LIMITED (06984196)
- Filing history for CLEARWAY COURT RESIDENTS COMPANY LIMITED (06984196)
- People for CLEARWAY COURT RESIDENTS COMPANY LIMITED (06984196)
- More for CLEARWAY COURT RESIDENTS COMPANY LIMITED (06984196)
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 |