CLEVEDON SOFTWARE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Paul Snape as a secretary on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Paul Eric Snape as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Timothy Steven Cardinal as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mr Jonathan Peter Wood as a director on 2024-10-24

View Document

03/10/243 October 2024 Registered office address changed from Church View 2 Walnut Tree Court Congresbury Bristol BS49 5EN United Kingdom to C/O Jwb Corporate Ltd 22 Mulberry Avenue Portishead North Somerset BS20 7LG on 2024-10-03

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Paul Snape as a secretary on 2024-03-04

View Document

11/03/2411 March 2024 Termination of appointment of Maria Jane Dimery as a secretary on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Barnaby Walter Haye as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

26/04/2126 April 2021 STATEMENT BY DIRECTORS

View Document

26/04/2126 April 2021 REDUCE ISSUED CAPITAL 01/04/2021

View Document

26/04/2126 April 2021 26/04/21 STATEMENT OF CAPITAL GBP 500

View Document

26/04/2126 April 2021 SOLVENCY STATEMENT DATED 01/04/21

View Document

22/04/2122 April 2021 ALTER ARTICLES 01/04/2021

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR BARNABY WALTER HAYE

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR PAUL ERIC SNAPE

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED TIMOTHY STEVEN CARDINAL

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH QUINN

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAYNE STOKES

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 33 DIAL HILL ROAD CLEVEDON NORTH SOMERSET BS21 7HN UNITED KINGDOM

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED DARWIN SCOTT LEE

View Document

09/04/219 April 2021 CESSATION OF KEITH SIMON QUINN AS A PSC

View Document

09/04/219 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 1000

View Document

09/04/219 April 2021 CESSATION OF JAYNE STOKES AS A PSC

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPLIFIED INSIGHTS LIMITED

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information