PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01475522 |
Category | Private Limited Company |
Incorporated | 25 Jan 1980 |
Age | 44 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynda Susan Arnold
Documents
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
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
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
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
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeannette Bradbrook
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Hunt
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeannette Bradbrook
Documents
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
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
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Wynne
Documents
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
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
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
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
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Cross
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Surtees Burdon
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Walsh
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Walsh
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynda Jane Bacon
Documents
Termination director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Bacon
Documents
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
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
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
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
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lewis
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rowland Allan Spyer
Documents
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
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
Appoint person director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Thomas Wynne
Documents
Appoint person director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosemarie Rowley
Documents
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
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
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
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
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
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert King
Documents
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
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
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
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maud Obery
Documents
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
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed margaret edith north
Documents
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
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed samuel george bacon
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed robert michael king
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
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
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/07; full list of members
Documents
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
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
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
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
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
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Some Companies
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 |
23 SEAFIELD ROAD,INVERNESS,IV1 1SG
Number: | SC574874 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |