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) |
---|---|---|---|
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
11 Jan 2019 | TM01 | Termination of appointment of David Kirk Dowling as a director on 4 January 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr David Andrews as a director on 16 October 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Robert Anthony Cusworth as a director on 5 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Timothy Alan Smith as a director on 31 October 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Timothy Simon Summers as a director on 29 September 2016 | |
21 Jun 2016 | AR01 | Annual return made up to 15 June 2016 no member list | |
15 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 15 June 2015 no member list | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Wheatley Group Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE to C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Geoffrey Simon Woods as a director on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Harvey William Baker as a director on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Colin Leonard Stewart as a secretary on 30 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr David Kirk Dowling as a director on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Timothy Simon Summers as a director on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Timothy Alan Smith as a director on 2 June 2015 | |
06 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Feb 2015 | AP03 | Appointment of Mr Colin Leonard Stewart as a secretary on 11 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Brenda Kathleen Eldridge as a secretary on 11 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Brenda Kathleen Eldridge as a director on 11 February 2015 |