Advanced company searchLink opens in new window

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED

Company number 01414219

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)
28 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
28 Oct 2023 TM02 Termination of appointment of Roberta Reddie as a secretary on 8 December 2022
28 Oct 2023 TM01 Termination of appointment of Roberta Reddie as a director on 8 December 2022
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
15 Oct 2017 AD01 Registered office address changed from Flat 9 Clock House Court Clock House Road Beckenham Kent BR3 4JR to 131 Aylesford Avenue Beckenham BR3 3RX on 15 October 2017
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 180
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 180
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 180
07 Nov 2013 CH01 Director's details changed for Mr Neil Andrew Gardner on 1 April 2013