CLUMBER COURT MANAGEMENT COMPANY LIMITED
Company number 05894178
- Company Overview for CLUMBER COURT MANAGEMENT COMPANY LIMITED (05894178)
- Filing history for CLUMBER COURT MANAGEMENT COMPANY LIMITED (05894178)
- People for CLUMBER COURT MANAGEMENT COMPANY LIMITED (05894178)
- Registers for CLUMBER COURT MANAGEMENT COMPANY LIMITED (05894178)
- More for CLUMBER COURT MANAGEMENT COMPANY LIMITED (05894178)
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
|
|
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
|
|
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
|
|
20 Aug 2013 | AD04 | Register(s) moved to registered office address |