Advanced company searchLink opens in new window

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED

Company number 01750476

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)
04 Aug 2017 TM02 Termination of appointment of Bradley Rennie as a secretary on 24 July 2017
04 Aug 2017 TM01 Termination of appointment of Bradley Rennie as a director on 24 July 2017
21 Jul 2017 AP03 Appointment of Mr Roger Howell as a secretary on 20 July 2017
04 Mar 2017 AA Micro company accounts made up to 24 June 2016
30 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
06 Mar 2016 AA Micro company accounts made up to 24 June 2015
08 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 30
11 Jul 2015 TM02 Termination of appointment of Simon Alexander Mark Daniell as a secretary on 10 July 2015
11 Jul 2015 AP03 Appointment of Mr Bradley Rennie as a secretary on 10 July 2015
07 Jul 2015 AD01 Registered office address changed from Flat 2 32 Hallam Road Hallam Road Clevedon Avon BS21 7SF to Flat 1 Flat 1, 32 Hallam Rd Clevedon BS21 7SF on 7 July 2015
06 Jul 2015 AP01 Appointment of Mr Bradley Rennie as a director on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Alice Rennie as a director on 6 July 2015
17 Mar 2015 AA Micro company accounts made up to 24 June 2014
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 30
08 Apr 2014 AA Total exemption small company accounts made up to 24 June 2013
21 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30
25 Mar 2013 AP01 Appointment of Dr Alice Rennie as a director
25 Mar 2013 AD01 Registered office address changed from Garden Flat 32 Hallam Road Clevedon Avon BS21 7SF on 25 March 2013
25 Mar 2013 TM01 Termination of appointment of John Rose as a director
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
13 Nov 2012 TM02 Termination of appointment of John Rose as a secretary
13 Nov 2012 AP03 Appointment of Mr Simon Alexander Mark Daniell as a secretary
04 Oct 2012 CH03 Secretary's details changed for Mr John Brian Rose on 14 September 2012
01 Aug 2012 AA Total exemption small company accounts made up to 24 June 2012
01 Aug 2012 TM01 Termination of appointment of James Mcewen as a director