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) |
---|---|---|---|
23 Nov 2017 | AD01 | Registered office address changed from Flat 4 Clearway Court Church Road Whitchurch Cardiff CF14 2EB to The Bungalow Llancaiach Road Whitchurch Cardiff CF14 1PX on 23 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 4 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 4 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Olive Elizabeth Lyle as a director on 21 September 2015 | |
26 Aug 2015 | AR01 | Annual return made up to 6 August 2015 no member list | |
26 Aug 2015 | CH01 | Director's details changed for Mrs Olive Elizabeth Lyle on 15 August 2014 | |
29 May 2015 | AA | Accounts for a dormant company made up to 4 September 2014 | |
17 Aug 2014 | AR01 | Annual return made up to 6 August 2014 no member list | |
02 Jun 2014 | AA | Accounts for a dormant company made up to 4 September 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 6 August 2013 no member list | |
16 May 2013 | AA | Accounts for a dormant company made up to 4 September 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 6 August 2012 no member list | |
08 May 2012 | AA | Accounts for a dormant company made up to 4 September 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 6 August 2011 no member list | |
28 Jul 2011 | AP01 | Appointment of Mr Patrick William Barry as a director | |
15 Jun 2011 | AP01 | Appointment of Mrs Moira Jones as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Kathryn Salman as a director | |
12 May 2011 | AA | Accounts for a dormant company made up to 4 September 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 6 August 2010 no member list | |
09 Aug 2010 | CH01 | Director's details changed for Mr Anthony Lewis Lloyd on 6 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Robert Hilditch Price on 6 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Kathryn Joy Salman on 6 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Stephen Nicholas on 6 August 2010 |