Advanced company searchLink opens in new window

CLG MANAGEMENT SERVICES LIMITED

Company number 04953928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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