Advanced company searchLink opens in new window

132 CLAUDE ROAD LIMITED

Company number 06583866

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)
08 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
27 May 2023 AA Micro company accounts made up to 31 August 2022
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
10 Oct 2022 CH01 Director's details changed for Mr Philip Andrew Harris on 4 October 2022
10 Oct 2022 PSC04 Change of details for Mr Philip Andrew Harris as a person with significant control on 4 October 2022
25 May 2022 AA Micro company accounts made up to 31 August 2021
12 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
27 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 2 May 2019 with updates
09 Jul 2019 AD01 Registered office address changed from 35 Heol Pant Y Rhyn Whitchurch Cardiff South Wales Wales to The Pavilion 60 Eastgate Cowbridge CF71 7AB on 9 July 2019
11 Dec 2018 PSC01 Notification of Philip Andrew Harris as a person with significant control on 3 December 2018
10 Dec 2018 AD01 Registered office address changed from 1 Cyncoed Rise Cyncoed Cardiff South Wales CF23 6SF to 35 Heol Pant Y Rhyn Whitchurch Cardiff South Wales on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Philip Andrew Harris as a director on 1 December 2018
21 Nov 2018 PSC07 Cessation of Sylvia O'donoghue as a person with significant control on 12 November 2018
21 Nov 2018 TM01 Termination of appointment of Terence O`Donoghue as a director on 12 November 2018
21 Nov 2018 TM02 Termination of appointment of Sylvia O`Donoghue as a secretary on 12 November 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016