CLOWES DEVELOPMENTS (MIDLANDS) LIMITED
Company number 02023300
- Company Overview for CLOWES DEVELOPMENTS (MIDLANDS) LIMITED (02023300)
- Filing history for CLOWES DEVELOPMENTS (MIDLANDS) LIMITED (02023300)
- People for CLOWES DEVELOPMENTS (MIDLANDS) LIMITED (02023300)
- Charges for CLOWES DEVELOPMENTS (MIDLANDS) LIMITED (02023300)
- More for CLOWES DEVELOPMENTS (MIDLANDS) LIMITED (02023300)
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) |
---|---|---|---|
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
05 Feb 2020 | AP03 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 | |
05 Feb 2020 | AP01 | Appointment of Mr Ian David Dickinson as a director on 5 February 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Andrew Michael Bock as a director on 20 December 2019 | |
31 Dec 2019 | TM02 | Termination of appointment of Andrew Michael Bock as a secretary on 20 December 2019 | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
24 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from Brailsford Hall Brailsford Derby DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018 | |
14 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr David Charles Clowes on 14 October 2016 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 May 2015 | TM01 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 | |
30 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr David Charles Clowes as a director on 8 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
11 Mar 2014 | TM01 | Termination of appointment of Edward Mcmahon as a director | |
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
22 Oct 2012 | AA | Full accounts made up to 31 March 2012 |