29 VICTORIA ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

06273663
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 3 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2022 accounts Annual Accounts 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2021 officers Appointment of director (Timothy Ivor Page) 2 Buy now
11 Nov 2021 officers Appointment of director (Robert Gerald Penhale) 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Christopher John Langson) 1 Buy now
06 Oct 2021 accounts Annual Accounts 3 Buy now
18 Jun 2021 officers Appointment of director (Colin Leonard Chaplin) 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2021 officers Termination of appointment of director (Mary Ellen Bishop) 1 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
05 Jan 2021 officers Appointment of corporate secretary (Cosec Management Services) 2 Buy now
23 Jul 2020 officers Termination of appointment of director (Blake David White) 1 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 officers Appointment of director (Blake David White) 2 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 6 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 officers Termination of appointment of director (Sarah Jayne Humm) 1 Buy now
19 Jun 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
26 Jan 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (West Country Property Services Limited) 2 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Christopher Langson) 2 Buy now
11 Jun 2013 officers Change of particulars for director (Mary Ellen Bishop) 2 Buy now
11 Jun 2013 officers Change of particulars for director (Linda Sylvia Hickton) 2 Buy now
11 Jun 2013 officers Appointment of director (Sarah Jayne Humm) 2 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
20 Jun 2012 annual-return Annual Return 8 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 officers Appointment of corporate secretary (West Country Property Services Limited) 2 Buy now
21 Mar 2012 officers Appointment of director (Mr Andrew John Nicholls) 2 Buy now
30 Nov 2011 officers Termination of appointment of director (Kier Plaster) 1 Buy now
30 Nov 2011 officers Termination of appointment of director (David Burge) 1 Buy now
20 Jun 2011 annual-return Annual Return 8 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 officers Appointment of director (Mr Kier Plaster) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Jennifer Hime) 1 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Mary Williamson) 1 Buy now
02 Jul 2010 annual-return Annual Return 7 Buy now
02 Jul 2010 officers Change of particulars for director (Jennifer Mary Hime) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Linda Sylvia Hickton) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mary Ellen Bishop) 2 Buy now
02 Jul 2010 officers Change of particulars for director (David Richard John Burge) 2 Buy now
23 Mar 2010 accounts Annual Accounts 6 Buy now
24 Aug 2009 officers Secretary appointed mary pauline williamson 2 Buy now
24 Aug 2009 officers Appointment terminated secretary robert turner 1 Buy now
02 Jul 2009 annual-return Return made up to 08/06/09; full list of members 5 Buy now
07 Apr 2009 officers Secretary appointed robert edward turner 2 Buy now
01 Apr 2009 accounts Annual Accounts 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from flat 7 29 victoria road clevedon north somerset BS21 7RU 1 Buy now
31 Mar 2009 officers Appointment terminated secretary linda hickton 1 Buy now
18 Mar 2009 officers Director appointed christopher langson 1 Buy now
17 Feb 2009 officers Director appointed jennifer mary hime 2 Buy now
06 Feb 2009 officers Appointment terminated director lucy russell 1 Buy now
11 Aug 2008 annual-return Return made up to 08/06/08; full list of members 5 Buy now
07 Jul 2008 officers Appointment terminated director katherine harris 1 Buy now
23 Jun 2008 officers Director appointed mary ellen bishop 2 Buy now
27 Feb 2008 officers Director appointed david richard john burge 2 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
08 Jun 2007 incorporation Incorporation Company 11 Buy now