Advanced company searchLink opens in new window

24-26 CLAPHAM ROAD MANAGEMENT LIMITED

Company number 02858871

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)
16 Jan 2024 AA Micro company accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
26 Sep 2023 CH01 Director's details changed for Ms Carla Janey Prus Trebicki on 26 September 2023
26 Sep 2023 CH01 Director's details changed for Mrs Rebecca Lyn Almond on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 66a Keeley Lane Wootton Bedford MK43 9HS on 26 September 2023
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Sep 2022 PSC04 Change of details for Mrs Rebecca Lyn Almond as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Ms Carla Janey Prus Trebicki on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mrs Rebecca Lyn Almond on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 2nd Floor Exchange Building 16 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 20 September 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
13 Jul 2021 AP03 Appointment of Mr Adam Bishop as a secretary on 13 July 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
17 Mar 2021 TM02 Termination of appointment of David John Chapman as a secretary on 16 March 2021
28 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
08 Oct 2018 PSC01 Notification of Rebecca Lyn Almond as a person with significant control on 8 October 2018
08 Oct 2018 PSC07 Cessation of Joyce Mactavish as a person with significant control on 8 October 2018
08 Oct 2018 PSC07 Cessation of Ian Edward Sturgess as a person with significant control on 8 October 2018
21 Sep 2018 AP01 Appointment of Mrs Rebecca Lyn Almond as a director on 19 September 2018