Advanced company searchLink opens in new window

13 CECIL ROAD MANAGEMENT CO LIMITED

Company number 04262159

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)
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Apr 2024 AD01 Registered office address changed from 5 Coram Court Lyme Regis Dorset DT7 3GE to Flat 4 13 Cecil Road Weston-Super-Mare BS23 2NG on 3 April 2024
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Philip Paul Westlake as a director on 27 July 2023
28 Jul 2023 AP01 Appointment of Mrs Jilian Thirza Male as a director on 27 July 2023
05 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
08 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
03 Feb 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
26 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
29 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
11 Aug 2014 AD01 Registered office address changed from Flat 1 13 Cecil Road Weston Super Mare North Somerset BS23 2NG to 5 Coram Court Lyme Regis Dorset DT7 3GE on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Michael Rees Thomas as a director on 31 July 2014