Advanced company searchLink opens in new window

CLAIMTERM PROPERTY MANAGEMENT LIMITED

Company number 02177159

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)
01 Aug 2023 TM01 Termination of appointment of Marjorie Irene Dyke as a director on 31 July 2023
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
19 May 2023 CH01 Director's details changed for Marjorie Irene Dyke on 17 May 2023
19 May 2023 CH01 Director's details changed for Mr Paul Richard Belliss on 17 May 2023
19 May 2023 CH01 Director's details changed for Mr Alan Thomas Buckland on 17 May 2023
10 Oct 2022 CH04 Secretary's details changed for Alpha Housing Services Ltd on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Gerard Stott on 10 October 2022
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
18 Jul 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
26 May 2021 AD04 Register(s) moved to registered office address C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS
14 May 2021 PSC08 Notification of a person with significant control statement
10 Apr 2021 PSC07 Cessation of Paul Richard Belliss as a person with significant control on 10 April 2021
10 Apr 2021 PSC07 Cessation of Irene Eunice Wilkes as a person with significant control on 20 December 2020
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Dec 2020 TM02 Termination of appointment of Irene Eunice Wilkes as a secretary on 21 December 2020
20 Nov 2020 AP04 Appointment of Alpha Housing Services Ltd as a secretary on 7 November 2020
20 Nov 2020 AD01 Registered office address changed from St. Georges House Greenhill Sherborne Dorset DT9 4HF to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 20 November 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
17 Apr 2019 AP01 Appointment of Mrs Susan Judith Ripley as a director on 10 April 2019