CLAYBURY HALL MANAGEMENT COMPANY LIMITED - NEW MILTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-07. Officer name: Innovus Company Secretaries Limited. 2023-12-13 View Report
Officers. Officer name: Firstport Secretarial Limited. Termination date: 2023-12-07. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type dormant. 2023-03-27 View Report
Officers. Officer name: Paul Philip Tisch. Termination date: 2022-12-06. 2022-12-08 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Address. Old address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Change date: 2022-12-07. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-03-16 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Officers. Officer name: Qamar Ahmed. Termination date: 2020-12-09. 2021-10-18 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-12-11 View Report
Officers. Appointment date: 2020-11-10. Officer name: Mrs Judith Miriam Brandman. 2020-11-17 View Report
Accounts. Accounts type dormant. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Persons with significant control. Withdrawal date: 2017-12-15. 2017-12-15 View Report
Accounts. Accounts type dormant. 2017-01-23 View Report
Officers. Termination date: 2017-01-03. Officer name: Ronald Charles Webb. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type dormant. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Address. New address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Old address: C/O Consort Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Change date: 2016-01-07. 2016-01-07 View Report
Officers. Officer name: Peverel Secretarial Limited. Change date: 2015-12-06. 2016-01-07 View Report
Officers. Termination date: 2015-07-21. Officer name: Laura Beatrice Brody. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Accounts. Accounts type dormant. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type dormant. 2013-02-26 View Report
Officers. Officer name: Peverel Secretarial Limited. 2012-12-12 View Report
Officers. Officer name: Om Nominees Limited. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Officers. Officer name: Om Nominees Limited. 2011-12-06 View Report
Officers. Officer name: Peverel Om Limited. 2011-12-06 View Report
Address. Change date: 2011-06-24. Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom. 2011-06-24 View Report
Address. Change date: 2011-06-16. Old address: Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR. 2011-06-16 View Report
Accounts. Accounts type total exemption full. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Officers. Officer name: Ronald Charles Webb. Change date: 2009-10-01. 2010-01-12 View Report
Officers. Change date: 2009-10-01. Officer name: Sue Wilce. 2010-01-12 View Report
Accounts. Accounts type total exemption full. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-12-31 View Report
Officers. Change date: 2009-10-01. Officer name: Laura Beatrice Brody. 2009-12-31 View Report