Advanced company searchLink opens in new window

CLC ESTATE MANAGEMENT LTD

Company number 11468266

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)
07 Aug 2024 AP01 Appointment of Mr Timothy John Kostromin as a director on 1 August 2024
07 Aug 2024 AP01 Appointment of Mr Richard John Purdy as a director on 1 August 2024
07 Aug 2024 AP01 Appointment of Mr James Dawson as a director on 1 August 2024
07 Aug 2024 PSC04 Change of details for Mr James Michael Dawson as a person with significant control on 1 August 2024
07 Aug 2024 PSC01 Notification of Timothy John Kostromin as a person with significant control on 1 August 2024
07 Aug 2024 PSC01 Notification of Richard Purdy as a person with significant control on 1 August 2024
07 Aug 2024 PSC04 Change of details for Mr Robert Anthony Camm as a person with significant control on 1 August 2024
07 Aug 2024 PSC01 Notification of James Dawson as a person with significant control on 1 August 2024
06 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with updates
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 4
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Dec 2023 AD01 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 1 December 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 19 January 2022
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 4 April 2019
01 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29