Advanced company searchLink opens in new window

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED

Company number 04973547

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)
13 May 2014 AD01 Registered office address changed from C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014
23 Dec 2013 AR01 Annual return made up to 24 November 2013 no member list
23 Dec 2013 AD01 Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 23 December 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2013 TM01 Termination of appointment of James Gray as a director
12 Dec 2012 AR01 Annual return made up to 24 November 2012 no member list
27 Sep 2012 AP01 Appointment of Mr Daniel Luke Gale as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Sep 2012 AP01 Appointment of Mr Christopher John Novak as a director
23 Feb 2012 TM01 Termination of appointment of John Lynsdale as a director
19 Dec 2011 AR01 Annual return made up to 24 November 2011 no member list
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 TM01 Termination of appointment of Nicholas Dunn as a director
18 Feb 2011 AP01 Appointment of Mr James Gray as a director
21 Dec 2010 AR01 Annual return made up to 24 November 2010 no member list
21 Dec 2010 CH03 Secretary's details changed for Chief Executive Officer Nigel Keith Rawlings on 24 November 2010
20 Dec 2010 CH01 Director's details changed for John Michael Lynsdale on 24 November 2010
20 Dec 2010 CH01 Director's details changed for Wayne Joseph Johnson on 24 November 2010
20 Dec 2010 CH01 Director's details changed for Nicholas Martin Dunn on 24 November 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 24 November 2009 no member list
11 Dec 2009 CH01 Director's details changed for Wayne Joseph Johnson on 24 November 2009
11 Dec 2009 CH01 Director's details changed for John Michael Lynsdale on 24 November 2009
11 Dec 2009 CH01 Director's details changed for Nicholas Martin Dunn on 24 November 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008