CLEVEDON SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
28/10/2428 October 2024 | Termination of appointment of Paul Snape as a secretary on 2024-10-24 |
28/10/2428 October 2024 | Termination of appointment of Paul Eric Snape as a director on 2024-10-24 |
28/10/2428 October 2024 | Termination of appointment of Timothy Steven Cardinal as a director on 2024-10-24 |
28/10/2428 October 2024 | Appointment of Mr Jonathan Peter Wood as a director on 2024-10-24 |
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 |
21/09/2421 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
11/03/2411 March 2024 | Appointment of Mr Paul Snape as a secretary on 2024-03-04 |
11/03/2411 March 2024 | Termination of appointment of Maria Jane Dimery as a secretary on 2024-03-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Barnaby Walter Haye as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
26/04/2126 April 2021 | STATEMENT BY DIRECTORS |
26/04/2126 April 2021 | REDUCE ISSUED CAPITAL 01/04/2021 |
26/04/2126 April 2021 | 26/04/21 STATEMENT OF CAPITAL GBP 500 |
26/04/2126 April 2021 | SOLVENCY STATEMENT DATED 01/04/21 |
22/04/2122 April 2021 | ALTER ARTICLES 01/04/2021 |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR BARNABY WALTER HAYE |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR PAUL ERIC SNAPE |
12/04/2112 April 2021 | DIRECTOR APPOINTED TIMOTHY STEVEN CARDINAL |
12/04/2112 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KEITH QUINN |
12/04/2112 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JAYNE STOKES |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 33 DIAL HILL ROAD CLEVEDON NORTH SOMERSET BS21 7HN UNITED KINGDOM |
12/04/2112 April 2021 | DIRECTOR APPOINTED DARWIN SCOTT LEE |
09/04/219 April 2021 | CESSATION OF KEITH SIMON QUINN AS A PSC |
09/04/219 April 2021 | 01/04/21 STATEMENT OF CAPITAL GBP 1000 |
09/04/219 April 2021 | CESSATION OF JAYNE STOKES AS A PSC |
09/04/219 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPLIFIED INSIGHTS LIMITED |
03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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