Advanced company searchLink opens in new window

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 04293620

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
16 Oct 2023 AA Micro company accounts made up to 28 February 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 28 February 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
20 Sep 2022 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022
13 Oct 2021 AA Micro company accounts made up to 28 February 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
06 Sep 2021 AP03 Appointment of Mrs Jo-Anne Ward as a secretary on 2 August 2021
06 Sep 2021 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 2 August 2021
06 Sep 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 6 September 2021
02 Dec 2020 AA Micro company accounts made up to 29 February 2020
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 Tarr as a secretary on 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
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
04 Nov 2019 AD01 Registered office address changed from C/O Andrews 133 st Georges Road Bristol BS1 5UW United Kingdom to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 28 February 2019
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
16 Oct 2018 AP01 Appointment of Ms Elizabeth Joanne Reeve as a director on 30 November 2016
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
16 May 2018 TM01 Termination of appointment of John Reeves as a director on 16 May 2018
16 May 2018 AP03 Appointment of Mr James Tarr as a secretary on 16 May 2018