Advanced company searchLink opens in new window

CLOTHALL CORNER ESTATE MANAGEMENT LIMITED

Company number 07671577

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
30 Nov 2023 AD01 Registered office address changed from First Floor 28 Whitehorse Street Baldock SG7 6QQ England to Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX on 30 November 2023
19 Oct 2023 AP03 Appointment of Mr Alexander Robert Harrington as a secretary on 1 October 2023
02 Oct 2023 TM01 Termination of appointment of Ingrid Corker as a director on 10 September 2023
07 Sep 2023 TM01 Termination of appointment of Ercan Mehmet as a director on 23 August 2023
27 Jun 2023 AD01 Registered office address changed from 19 Pond Lane Baldock Hertfordshire SG7 5AS England to First Floor 28 Whitehorse Street Baldock SG7 6QQ on 27 June 2023
27 Jun 2023 TM02 Termination of appointment of Robert Cusworth as a secretary on 27 June 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
11 Apr 2023 AP01 Appointment of Mrs Marianne Ruth Cusworth as a director on 30 March 2023
07 Apr 2023 AP01 Appointment of Mr John Michael Auld as a director on 30 March 2023
07 Apr 2023 TM01 Termination of appointment of Robert Anthony Cusworth as a director on 30 March 2023
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
18 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 AD01 Registered office address changed from C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to 19 Pond Lane Baldock Hertfordshire SG7 5AS on 1 October 2019
01 Oct 2019 AP03 Appointment of Mr Robert Cusworth as a secretary on 1 October 2019
25 Sep 2019 AP01 Appointment of Ingrid Corker as a director on 2 September 2019
18 Sep 2019 AP01 Appointment of Mr David James Sidney Jordan as a director on 2 September 2019
05 Sep 2019 AP01 Appointment of Mr Ercan Mehmet as a director on 2 September 2019
05 Sep 2019 TM01 Termination of appointment of David Andrews as a director on 2 September 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates