Advanced company searchLink opens in new window

34 CALEDONIA PLACE CLIFTON (MANAGEMENT) LIMITED

Company number 02080871

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Graham Robert Joyce as a director on 9 September 2022
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr Graham Robert Joyce as a director on 4 January 2022
11 Jan 2022 TM01 Termination of appointment of Jonathon Mark Lace as a director on 11 January 2022
10 Jan 2022 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 10 January 2022
10 Jan 2022 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 January 2022
10 Jan 2022 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 1 January 2022
08 Nov 2021 AA Micro company accounts made up to 31 December 2020
01 Nov 2021 TM01 Termination of appointment of David Cox as a director on 1 November 2021
15 Oct 2021 TM01 Termination of appointment of Cristopher James Muir as a director on 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Roger Levett as a director on 6 April 2020
13 Dec 2019 AP01 Appointment of Mr Cristopher James Muir as a director on 13 December 2019
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management Andrews Leasehold Management St. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
11 Sep 2019 TM01 Termination of appointment of Paul Jonathan Thomas as a director on 11 September 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Aug 2019 PSC08 Notification of a person with significant control statement