Advanced company searchLink opens in new window

CLOVERDALE COURT RESIDENTS COMPANY LIMITED

Company number 03500474

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)
14 Mar 2024 AP01 Appointment of Ms Alex Hewitt as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Laurence Peter Twiselton as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Simon Mark Gale as a director on 1 March 2024
14 Mar 2024 AP01 Appointment of Ms Talia Atkins as a director on 1 March 2024
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Mar 2020 TM01 Termination of appointment of Lee Rodney Taylor as a director on 18 March 2020
18 Mar 2020 AP01 Appointment of Mr Simon Mark Gale as a director on 18 March 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jul 2019 AP01 Appointment of Mr Lee Rodney Taylor as a director on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Elena Antoniou as a director on 24 July 2019
01 Apr 2019 AP01 Appointment of Miss Elena Antoniou as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Amanda Jane Hibbard as a director on 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
17 Nov 2017 CH04 Secretary's details changed for Lydaco Nominees Limited on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 17 November 2017