CLOCK WALK (FLATS) MANAGEMENT LIMITED
Company number 02324846
- Company Overview for CLOCK WALK (FLATS) MANAGEMENT LIMITED (02324846)
- Filing history for CLOCK WALK (FLATS) MANAGEMENT LIMITED (02324846)
- People for CLOCK WALK (FLATS) MANAGEMENT LIMITED (02324846)
- More for CLOCK WALK (FLATS) MANAGEMENT LIMITED (02324846)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
17 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jun 2016 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 2 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 June 2016 | |
20 Feb 2016 | AD01 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 20 February 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Nial Lawrence Rogers as a director on 1 September 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Steven John Gracey as a director on 1 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|