Advanced company searchLink opens in new window

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED

Company number 04603690

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)
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 December 2022
31 Mar 2023 AP01 Appointment of Mr John Edward James Hawkins as a director on 31 March 2023
09 Jan 2023 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 9 January 2023
09 Jan 2023 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 January 2023
09 Jan 2023 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 1 January 2023
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 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
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from Andrews Letting & Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 PSC08 Notification of a person with significant control statement
05 Aug 2019 PSC07 Cessation of Ian Christopher Pearce Kelcey as a person with significant control on 5 August 2019
28 Nov 2018 PSC01 Notification of Ian Christopher Pearce Kelcey as a person with significant control on 28 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 TM01 Termination of appointment of Samuel White as a director on 17 January 2018
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates