Advanced company searchLink opens in new window

14 ELTON ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

Company number 01844005

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)
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from C/O Saturly Garner and Co Ltd Office 3 Pure Offices Pasture Avenue, St Georges Weston Super Mare BS22 7SB United Kingdom to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
23 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Dec 2019 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 17 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
07 Dec 2018 AP01 Appointment of Mr Luke Alexander Piper as a director on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Todd Smith as a director on 7 December 2018
14 Sep 2018 AD01 Registered office address changed from C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Saturly Garner and Co Ltd Office 3 Pure Offices Pasture Avenue, St Georges Weston Super Mare BS22 7SB on 14 September 2018
14 Sep 2018 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 14 September 2018
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
18 Jan 2018 AD01 Registered office address changed from C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD to C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 18 January 2018
18 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
09 Nov 2015 AA Total exemption full accounts made up to 31 March 2015