Advanced company searchLink opens in new window

33 VICTORIA ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

Company number 12470638

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)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Nov 2023 PSC07 Cessation of Martin James Kenney as a person with significant control on 31 August 2023
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Oct 2023 TM01 Termination of appointment of Martin James Kenney as a director on 19 August 2023
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 21 February 2022
29 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
03 Mar 2022 AA Accounts for a dormant company made up to 21 February 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3
22 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
22 Apr 2021 PSC01 Notification of Daniel Paul Jones as a person with significant control on 1 April 2021
22 Apr 2021 PSC04 Change of details for Mr Andrew Gibbs as a person with significant control on 20 November 2020
01 Apr 2021 AP01 Appointment of Mr Daniel Paul Jones as a director on 1 April 2021
27 Mar 2021 AD01 Registered office address changed from The Penthouse 33 Victoria Road Clevedon BS21 7RU United Kingdom to 33 Victoria Road Clevedon BS21 7RU on 27 March 2021
02 Mar 2021 TM01 Termination of appointment of Philip Wright as a director on 12 February 2021
02 Mar 2021 PSC07 Cessation of Philip Wright as a person with significant control on 12 February 2021
20 Nov 2020 PSC01 Notification of Andrew Gibbs as a person with significant control on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Andrew Gibbs as a director on 20 November 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
19 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-19
  • GBP 2