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)
28 May 2018 AD04 Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
28 May 2018 AD04 Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
28 May 2018 AD04 Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
13 May 2018 AP03 Appointment of Mr Stephen Geoffrey Whitaker as a secretary on 30 April 2018
13 May 2018 TM02 Termination of appointment of Katherine Jane Myatt as a secretary on 30 April 2018
13 May 2018 AD01 Registered office address changed from , 12a Clumber Court, Clumber Crescent South, Nottingham, Nottinghamshire, NG7 1EE, United Kingdom to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 13 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 1 August 2017
16 Mar 2018 AD01 Registered office address changed from , C/O Coalesco Certified Accountants 156 Russell Drive Wollaton, Nottingham, Nottinghamshire, NG8 2BE to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 16 March 2018
15 Mar 2018 AP03 Appointment of Mrs Katherine Jane Myatt as a secretary on 20 January 2018
22 Feb 2018 AD03 Register(s) moved to registered inspection location 10 Oxford Street Nottingham Nottinghamshire NG1 5BG
22 Feb 2018 AD02 Register inspection address has been changed from C/O Peter Gill 15 Saltburn Close Breadsall Hill Top Derby Derbyshire DE21 4GG to 10 Oxford Street Nottingham Nottinghamshire NG1 5BG
21 Feb 2018 TM02 Termination of appointment of Peter Gill as a secretary on 18 February 2018
19 Feb 2018 PSC07 Cessation of Peter Gill as a person with significant control on 19 February 2018
28 Jan 2018 AP01 Appointment of Mr Richard Thomas Savage as a director on 20 January 2018
28 Jan 2018 TM01 Termination of appointment of Peter Gill as a director on 20 January 2018
15 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 1 August 2016
14 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 1 August 2015
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 26
26 Mar 2015 AA Total exemption small company accounts made up to 1 August 2014
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 26
31 Mar 2014 AA Total exemption small company accounts made up to 1 August 2013
20 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 26
20 Aug 2013 AD04 Register(s) moved to registered office address