CLAYFIELD COURT MANAGEMENT LIMITED

05268399
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
22 Dec 2023 accounts Annual Accounts 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2022 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
03 May 2022 accounts Annual Accounts 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 accounts Annual Accounts 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Sep 2016 officers Termination of appointment of director (Emma Jayne Mustafa) 1 Buy now
16 Mar 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
17 Feb 2015 officers Appointment of director (Graham John Crabb) 6 Buy now
09 Feb 2015 officers Appointment of director (Emma Jayne Mustafa) 3 Buy now
09 Feb 2015 officers Appointment of director (Vanessa Ann Hughes) 3 Buy now
29 Jan 2015 officers Termination of appointment of director (Malcolm Crabb) 1 Buy now
14 Jan 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 2 Buy now
31 Jul 2014 officers Termination of appointment of director (Rita Winifred David) 1 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
27 Nov 2012 accounts Annual Accounts 2 Buy now
29 Oct 2012 annual-return Annual Return 6 Buy now
24 Oct 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 officers Termination of appointment of director (Carl Partridge) 1 Buy now
26 Oct 2011 annual-return Annual Return 7 Buy now
18 May 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 officers Appointment of director (Carl Jonathan Partridge) 3 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 officers Change of particulars for corporate secretary (Cosec Management Services Ltd) 1 Buy now
13 Jul 2010 accounts Annual Accounts 7 Buy now
11 Dec 2009 annual-return Annual Return 9 Buy now
03 Nov 2009 officers Appointment of director (Malcolm Crabb) 2 Buy now
09 Jul 2009 officers Appointment terminated director frank dutton 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from countrywide property management 113 old christchurch road bournemouth dorset BH1 1EP 1 Buy now
04 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
04 Jun 2009 officers Secretary appointed cosec management services LTD 2 Buy now
02 Jun 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 officers Appointment terminate, director jennifer simpson logged form 1 Buy now
10 Nov 2008 annual-return Return made up to 25/10/08; full list of members 6 Buy now
05 Jun 2008 officers Director appointed rita winifred david 2 Buy now
25 Apr 2008 officers Appointment terminated director timothy burgess 1 Buy now
15 Apr 2008 officers Appointment terminated director jennifer simpson 1 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
14 Nov 2007 annual-return Return made up to 25/10/07; no change of members 7 Buy now
16 Aug 2007 accounts Annual Accounts 4 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: flat 2 clayfield court 34 poole road upton poole dorset BH16 5JB 1 Buy now
25 Mar 2007 officers New secretary appointed 2 Buy now
09 Dec 2006 officers Secretary resigned 1 Buy now
09 Dec 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: unit 22 ventura place upton poole dorset BH16 5SW 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers New secretary appointed 2 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
23 Aug 2006 accounts Annual Accounts 5 Buy now
08 Jun 2006 officers New secretary appointed 1 Buy now
08 Jun 2006 annual-return Return made up to 25/10/05; full list of members 2 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: 16A barndale drive ridge wareham dorset BH20 5BX 1 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
15 Nov 2004 address Registered office changed on 15/11/04 from: 31 corsham street london N1 6DR 1 Buy now
15 Nov 2004 officers New secretary appointed 2 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
25 Oct 2004 incorporation Incorporation Company 19 Buy now