CLOTHALL CORNER ESTATE MANAGEMENT LIMITED
Company number 07671577
- Company Overview for CLOTHALL CORNER ESTATE MANAGEMENT LIMITED (07671577)
- Filing history for CLOTHALL CORNER ESTATE MANAGEMENT LIMITED (07671577)
- People for CLOTHALL CORNER ESTATE MANAGEMENT LIMITED (07671577)
- More for CLOTHALL CORNER ESTATE MANAGEMENT LIMITED (07671577)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from First Floor 28 Whitehorse Street Baldock SG7 6QQ England to Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX on 30 November 2023 | |
19 Oct 2023 | AP03 | Appointment of Mr Alexander Robert Harrington as a secretary on 1 October 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Ingrid Corker as a director on 10 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Ercan Mehmet as a director on 23 August 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 19 Pond Lane Baldock Hertfordshire SG7 5AS England to First Floor 28 Whitehorse Street Baldock SG7 6QQ on 27 June 2023 | |
27 Jun 2023 | TM02 | Termination of appointment of Robert Cusworth as a secretary on 27 June 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
11 Apr 2023 | AP01 | Appointment of Mrs Marianne Ruth Cusworth as a director on 30 March 2023 | |
07 Apr 2023 | AP01 | Appointment of Mr John Michael Auld as a director on 30 March 2023 | |
07 Apr 2023 | TM01 | Termination of appointment of Robert Anthony Cusworth as a director on 30 March 2023 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to 19 Pond Lane Baldock Hertfordshire SG7 5AS on 1 October 2019 | |
01 Oct 2019 | AP03 | Appointment of Mr Robert Cusworth as a secretary on 1 October 2019 | |
25 Sep 2019 | AP01 | Appointment of Ingrid Corker as a director on 2 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr David James Sidney Jordan as a director on 2 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Ercan Mehmet as a director on 2 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of David Andrews as a director on 2 September 2019 |