CLOATLEY CRESENT MANAGEMENT COMPANY LIMITED - YORK


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Accounts. Accounts type dormant. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type dormant. 2022-08-08 View Report
Persons with significant control. Notification date: 2022-06-28. Psc name: Persimmon Homes Limited. 2022-06-28 View Report
Persons with significant control. Withdrawal date: 2022-06-28. 2022-06-28 View Report
Officers. Officer name: Matthew Aidan Seaman. Termination date: 2021-04-01. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type dormant. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type dormant. 2020-08-04 View Report
Officers. Appointment date: 2020-06-23. Officer name: Mr Matthew Aidan Seaman. 2020-07-01 View Report
Officers. Officer name: Mr Sebastian Peter Spiller. Appointment date: 2020-06-23. 2020-07-01 View Report
Officers. Officer name: Mr Stewart Faulkner. Change date: 2020-06-23. 2020-07-01 View Report
Officers. Officer name: Robert James Leslie Hart. Termination date: 2020-06-23. 2020-07-01 View Report
Officers. Officer name: Mr Stewart Faulkner. Appointment date: 2020-04-29. 2020-04-30 View Report
Officers. Officer name: Richard Symon Briggs. Termination date: 2020-04-29. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Officers. Officer name: Stephen James Taylor. Termination date: 2019-04-30. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type dormant. 2018-11-23 View Report
Officers. Officer name: Remus Management Limited. Appointment date: 2018-04-05. 2018-04-05 View Report
Officers. Officer name: Pauline Fletcher. Termination date: 2018-04-05. 2018-04-05 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Julian Stanley Roper. 2018-04-05 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Robert James Leslie Hart. 2018-04-05 View Report
Officers. Appointment date: 2018-02-22. Officer name: Mr Stephen James Taylor. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type total exemption full. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type dormant. 2016-10-27 View Report
Annual return. With made up date no member list. 2016-03-01 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Officers. Officer name: Mr Richard Symon Briggs. Appointment date: 2015-05-05. 2015-08-05 View Report
Officers. Officer name: Steven James Roche. Termination date: 2015-05-05. 2015-08-05 View Report
Annual return. With made up date no member list. 2015-03-02 View Report
Officers. Officer name: Ms Pauline Fletcher. Appointment date: 2014-10-02. 2014-10-02 View Report
Officers. Officer name: Gary Arthur Male. Termination date: 2014-10-02. 2014-10-02 View Report
Officers. Appointment date: 2014-07-02. Officer name: Ms Pauline Fletcher. 2014-10-02 View Report
Officers. Officer name: Gary Arthur Male. Termination date: 2014-10-02. 2014-10-02 View Report
Officers. Officer name: Gary Arthur Male. 2014-03-04 View Report
Officers. Officer name: Reddings Company Secretary Limited. 2014-03-04 View Report
Officers. Officer name: Reddings Company Secretary Limited. 2014-03-04 View Report
Officers. Officer name: Diana Redding. 2014-03-04 View Report
Address. Change date: 2014-03-04. Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ. 2014-03-04 View Report
Officers. Officer name: Gary Arthur Male. 2014-03-03 View Report
Officers. Officer name: Steven James Roche. 2014-03-03 View Report
Incorporation. Incorporation company. 2014-02-28 View Report