PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED

13-14 Alexandra Parade, Weston-Super-Mare, North Somerset, England
StatusACTIVE
Company No.01475522
CategoryPrivate Limited Company
Incorporated25 Jan 1980
Age44 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01475522. It was incorporated 44 years, 3 months, 3 days ago, on 25 January 1980. The company address is 13-14 Alexandra Parade, Weston-super-mare, North Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Jane Beesley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Robert John Hunt

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Mackenzie Kane Poulter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mackenzie Kane Poulter

Appointment date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Mavis Marilyn Marsh

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glenys Anne Biss

Appointment date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Rowland Allan Spyer

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Old address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

Change date: 2020-05-01

New address: C/O C/O West Coast 13-14 Alexandra Parade Weston-Super-Mare North Somerset

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woods Block Management Company Ltd

Termination date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: 150 Woodlands Court Ash Ridge Road Bradley Stoke Bristol BS32 4LB United Kingdom

Change date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: 150 Woodlands Court Ash Ridge Road Bradley Stoke Bristol BS32 4LB

Change date: 2018-05-11

Old address: C/O Newsham Hanson & Co Princes Road Flat Management Co Ltd 1-5 Bellevue Road Clevedon North Somerset BS21 7NP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woods Block Management Company Ltd

Appointment date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Derek Fallows

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Lynda Susan Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Maureen Cross

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Surtees Burdon

Termination date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Rosemarie Rowley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Miss Helen Marie Meyrick

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mavis Marilyn Marsh

Appointment date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Susan Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Ms Lynda Susan Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-10

Officer name: Lorna Elisabeth England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeannette Bradbrook

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Hunt

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannette Bradbrook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Wynne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorna Elisabeth Hughes

Change date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Cross

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Surtees Burdon

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Walsh

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjorie Walsh

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Jane Bacon

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Bacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Jeannette Wendy Bradbrook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-06

Old address: 43 the Leys Clevedon North Somerset BS21 7YQ

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lewis

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowland Allan Spyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-09

Officer name: Jeannette Wendy Bradbrook

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Wynne

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemarie Rowley

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Marjorie Walsh

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Margaret Edith North

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Elizabeth Lewis

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorna Elisabeth Hughes

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeannette Wendy Bradbrook

Change date: 2010-08-09

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert King

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Samuel George Bacon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Old address: 4 Princes Road Clevedon Avon BS21 7SZ

Change date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maud Obery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed margaret edith north

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed samuel george bacon

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert michael king

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF


Some Companies

BLAB MARKETING LTD

CORIDON ST. JAMES ROAD,BRIDPORT,DT6 5LL

Number:11505863
Status:ACTIVE
Category:Private Limited Company

CLEAN GENIE PETERBOROUGH LIMITED

39 STUKELEY ROAD,HUNTINGDON,PE29 6HG

Number:10835256
Status:ACTIVE
Category:Private Limited Company

D.J ACCESS SOLUTIONS LTD

23 SEAFIELD ROAD,INVERNESS,IV1 1SG

Number:SC574874
Status:ACTIVE
Category:Private Limited Company

SOFTWARE MOUNTAIN LIMITED

63 NUTLEY,BERKSHIRE,RG12 7HE

Number:04883728
Status:ACTIVE
Category:Private Limited Company

THE CENTENNIAL ASIL ARABIAN STUD LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:03231831
Status:LIQUIDATION
Category:Private Limited Company

TIR MOSTYN AND FOEL GOCH LIMITED

PLANTATION PLACE,LONDON,EC3M 3AJ

Number:05264934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source