- Company Overview for CLG MANAGEMENT SERVICES LIMITED (04953928)
- Filing history for CLG MANAGEMENT SERVICES LIMITED (04953928)
- People for CLG MANAGEMENT SERVICES LIMITED (04953928)
- More for CLG MANAGEMENT SERVICES LIMITED (04953928)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
09 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
01 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from Bridge House Office 36 River Side North Bewdley DY12 1AB England to Hagley Road Business Hub 8 Hagley Road Stourbridge DY8 1PS on 10 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
06 Nov 2019 | PSC07 | Cessation of Christopher Laurence Gennard as a person with significant control on 31 October 2019 | |
20 May 2019 | TM01 | Termination of appointment of Christopher Laurence Gennard as a director on 20 May 2019 | |
20 May 2019 | PSC01 | Notification of Christopher Laurence Gennard as a person with significant control on 20 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Christopher Laurence Gennard as a director on 20 May 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
16 Oct 2018 | PSC04 | Change of details for Mrs Vanessa Gennard as a person with significant control on 31 March 2017 | |
16 Oct 2018 | CH03 | Secretary's details changed for Vanessa Gennard on 31 March 2017 | |
28 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 14 Marlborough Drive Oldswinford West Midlands DY8 2LJ to Bridge House Office 36 River Side North Bewdley DY12 1AB on 6 November 2017 | |
05 Nov 2017 | TM01 | Termination of appointment of Christopher Laurence Gennard as a director on 31 March 2017 | |
05 Nov 2017 | PSC07 | Cessation of Christopher Laurence Gennard as a person with significant control on 31 March 2017 |