Advanced company searchLink opens in new window

CLUMBER COURT MANAGEMENT COMPANY LIMITED

Company number 05894178

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)
07 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
06 Aug 2024 AA Total exemption full accounts made up to 1 August 2023
09 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
19 Jun 2023 AP01 Appointment of Sabine Karin Kaner as a director on 8 June 2023
19 Jun 2023 AP01 Appointment of Mr Christopher Brown as a director on 8 June 2023
02 May 2023 AA Total exemption full accounts made up to 1 August 2022
01 Feb 2023 TM01 Termination of appointment of Richard Thomas Savage as a director on 29 January 2023
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 AP01 Appointment of Professor Peter David Bartlett as a director on 2 August 2022
12 Jul 2022 TM01 Termination of appointment of Rory James Stewart Christie as a director on 1 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 1 August 2021
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
01 Jul 2021 TM01 Termination of appointment of Katherine Jane Myatt as a director on 17 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 1 August 2020
17 Aug 2020 AD02 Register inspection address has been changed from 10 Oxford Street Nottingham Nottinghamshire NG1 5BG England to Unit 133 1 Hanley Street Nottingham NG1 5BL
14 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 1 August 2019
08 Jan 2020 TM01 Termination of appointment of John Richard Neal as a director on 1 January 2020
29 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
20 Jul 2019 AD01 Registered office address changed from , Fairfields 39 Main Street, Bunny, Nottinghamshire, NG11 6QU, England to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 20 July 2019
20 Jul 2019 TM02 Termination of appointment of Stephen Geoffrey Whitaker as a secretary on 17 July 2019
11 Jan 2019 AA Total exemption full accounts made up to 1 August 2018
04 Oct 2018 AP01 Appointment of Mrs Katherine Jane Myatt as a director on 1 October 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Jun 2018 PSC08 Notification of a person with significant control statement