CLAVERTON COURT MANAGEMENT LIMITED

5 Claverton Court, Bath, BA2 6DN, England
StatusACTIVE
Company No.01128140
CategoryPrivate Limited Company
Incorporated10 Aug 1973
Age50 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLAVERTON COURT MANAGEMENT LIMITED is an active private limited company with number 01128140. It was incorporated 50 years, 9 months, 3 days ago, on 10 August 1973. The company address is 5 Claverton Court, Bath, BA2 6DN, England.



Company Fillings

Termination secretary company with name termination date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-01

Officer name: Bath Leasehold Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: 5 Claverton Court Bath BA2 6DN

Old address: 9 Margarets Buildings Bath BA1 2LP England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mr Ronald Frederick Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mrs Susan Weeks

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Margaret Hall

Appointment date: 2023-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2023

Action Date: 24 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bath Leasehold Management Ltd

Appointment date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 6 Henbury House, Claverton Court Claverton Court Bath BA2 6DN England

Change date: 2023-02-21

New address: 9 Margarets Buildings Bath BA1 2LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Old address: Pmps, C/O Ground Floor, Claysend Barn Newton St. Loe Bath BA2 9DE England

Change date: 2021-06-23

New address: 6 Henbury House, Claverton Court Claverton Court Bath BA2 6DN

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cooke

Appointment date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Evans

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Maxfield

Termination date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Pm Property Services (Wessex) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Valerie Crawford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Jean Marie Beattie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Mary Ellis

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stirling

Termination date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Alex Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pm Property Services (Wessex) Ltd

Appointment date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Pmps, C/O Ground Floor, Claysend Barn Newton St. Loe Bath BA2 9DE

Old address: Flat 9 Retford House Claverton Down Bath BA2 6DN

Change date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-28

Officer name: Anne Patricia Channon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Lawson

Change date: 2015-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: Blenheim House Henry Street Bath BA1 1JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Featherstone

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Athanassios Mergoupis

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Lawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Colin Evans

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Crawford

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Marie Beattie

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Patricia Channon

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Stirling

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Maxfield

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Gavin David Featherstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas thompson

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew street

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF


Some Companies

ASAP INTERNATIONAL LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:04551852
Status:LIQUIDATION
Category:Private Limited Company

D&M FASHION ENTERPRISE LIMITED

5 SUNLEIGH ROAD,WEMBLEY,HA0 4LS

Number:10543737
Status:ACTIVE
Category:Private Limited Company

IXXORA DEVELOPMENT LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:11356552
Status:ACTIVE
Category:Private Limited Company

MERLIN MUD SERVICES LIMITED

NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS,LOWESTOFT,NR33 7NQ

Number:05972754
Status:ACTIVE
Category:Private Limited Company

PANCAKE CAFE LTD

UNIT LS 15 49 HIGH STREET,MANCHESTER,M4 3AH

Number:10071520
Status:ACTIVE
Category:Private Limited Company

THE LET'S GET FAMILY LTD

11 LLANGORSE DRIVE,NEWPORT,NP10 9HJ

Number:11623613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source