Advanced company searchLink opens in new window

CLAIRVILLE COURT MANAGEMENT CO.LIMITED

Company number 01015182

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)
01 Mar 2010 CH01 Director's details changed for Margaret Muriel Story on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Jacqueline Barbara Edgar on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Pamela Wilson on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Dorothy Joan Keenor on 1 March 2010
07 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
02 Mar 2009 363a Annual return made up to 28/02/09
20 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
12 Jun 2008 288a Secretary appointed paul anthony fairbrother
12 Jun 2008 288a Director appointed jacqueline barbara edgar
10 Jun 2008 288b Appointment terminated secretary dorothy keenor
29 Feb 2008 363a Annual return made up to 28/02/08
02 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
01 Mar 2007 363a Annual return made up to 28/02/07
15 Jun 2006 288b Director resigned
01 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
06 Mar 2006 363a Annual return made up to 28/02/06
16 May 2005 AA Total exemption full accounts made up to 31 December 2004
07 Mar 2005 363s Annual return made up to 28/02/05
10 Jan 2005 288b Director resigned
21 May 2004 AA Total exemption full accounts made up to 31 December 2003
13 Mar 2004 363s Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
23 Jun 2003 288a New director appointed
08 Jun 2003 288a New director appointed
27 May 2003 AA Total exemption full accounts made up to 31 December 2002
07 Mar 2003 363s Annual return made up to 28/02/03