CLAUDE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Notification of Becks Harris as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Ms Becks Harris as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of John Edmond Riordan as a director on 2021-08-02

View Document

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/05/212 May 2021 CESSATION OF JOHN EDMOND RIORDAN AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JUAN RODRIGUEZ DOMINGUEZ

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JOHN EDMOND RIORDAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLERY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE EVANS

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE SIMON ROBIN EVANS / 08/11/2015

View Document

08/11/158 November 2015 SECRETARY APPOINTED MS VIRGINIA BEVERLY ELIZABETH BRINK

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE EVANS

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM C/O SIMON ROBIN WAYNE EVANS 157 NEWPORT ROAD CARDIFF CF24 1AG

View Document

18/09/1518 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/04/1525 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/10/133 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/06/131 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE SIMON ROBIN EVANS / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SIMON ROBIN EVANS / 25/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O SIMON ROBIN WAYNE EVANS 13 SOUTHMINSTER ROAD PENYLAN CARDIFF CF23 5AT WALES

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

25/04/1125 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 106 CLAUDE ROAD ROATH CARDIFF

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SIMON ROBIN EVANS / 28/08/2010

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR WAYNE SIMON ROBIN EVANS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ELIZABETH VIRGINIA BRINK / 28/08/2010

View Document

11/09/1011 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON ELLERY

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MORRIS ELLERY / 28/08/2010

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY BEVERLY BRINK

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MR SIMON PETER MORRIS ELLERY

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR WAYNE SIMON ROBIN EVANS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 EXEMPTION FROM APPOINTING AUDITORS 01/06/93

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

28/08/9128 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company