HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD.
Company number 02915523
- Company Overview for HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523)
- Filing history for HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523)
- People for HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523)
- More for HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523)
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) |
---|---|---|---|
10 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 10 Stratton Terrace Falmouth TR11 2SY England to Jacobs Wells Baths Jacobs Wells Road Bristol BS8 1DL on 8 December 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Paul Ville as a director on 24 October 2023 | |
30 Apr 2023 | AP01 | Appointment of Mr Sibusiso Nkululeko Tshabalala as a director on 30 April 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
05 Feb 2023 | AP01 | Appointment of Miss Rachel Ellen Mcnally as a director on 21 January 2023 | |
05 Feb 2023 | AP01 | Appointment of Mr Julian Tom Brown as a director on 21 January 2023 | |
05 Feb 2023 | TM01 | Termination of appointment of Christine Ann Smart as a director on 21 January 2023 | |
28 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
20 Feb 2022 | AP01 | Appointment of Ms Anna Haydock-Wilson as a director on 20 February 2022 | |
20 Feb 2022 | TM01 | Termination of appointment of Dennis Gornall as a director on 20 February 2022 | |
05 Feb 2022 | AD01 | Registered office address changed from 16 Granby Hill Bristol BS8 4LT England to 10 Stratton Terrace Falmouth TR11 2SY on 5 February 2022 | |
15 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
14 Aug 2021 | AP01 | Appointment of Mr Paul Ville as a director on 13 August 2021 | |
14 Aug 2021 | AP01 | Appointment of Mr Damian Rooney as a director on 13 August 2021 | |
14 Aug 2021 | TM01 | Termination of appointment of Carol Dianne Lilwall as a director on 13 August 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 22 Ambrose Road Bristol BS8 4RJ England to 16 Granby Hill Bristol BS8 4LT on 10 December 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
22 Nov 2018 | AP01 | Appointment of Mrs Carol Dianne Lilwall as a director on 22 November 2018 |