Advanced company searchLink opens in new window

CLEASBY COURT MANAGEMENT COMPANY LIMITED

Company number 06879408

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)
04 Jan 2025 AA Micro company accounts made up to 30 April 2024
24 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 23 April 2023
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
09 Dec 2019 AP01 Appointment of Mrs Susan Mary Christine Rix as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Gregory James Thompson as a director on 9 December 2019
09 Oct 2019 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
29 Apr 2016 AP01 Appointment of Mr James Martin Rix as a director on 29 April 2016
18 Mar 2016 AD01 Registered office address changed from 1 the Arbour Ilkley West Yorkshire LS29 0EY England to C/O Mr J M Rix 37 Hawksworth Drive Menston Ilkley West Yorkshire LS29 6HP on 18 March 2016
18 Mar 2016 TM01 Termination of appointment of Jane Mary Firth as a director on 18 March 2016
26 Nov 2015 CH01 Director's details changed for Mrs Jane Mary Firth on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from Moorgate Constable Road Ilkley West Yorkshire LS29 8RW England to 1 the Arbour Ilkley West Yorkshire LS29 0EY on 26 November 2015