CLATFORD MANOR ESTATE COMPANY LIMITED
Status | ACTIVE |
Company No. | 02959879 |
Category | |
Incorporated | 18 Aug 1994 |
Age | 29 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLATFORD MANOR ESTATE COMPANY LIMITED is an active with number 02959879. It was incorporated 29 years, 9 months, 22 days ago, on 18 August 1994. The company address is 25 Clatford Manor Clatford Manor 25 Clatford Manor Clatford Manor, Andover, SP11 7PZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Patrick Lindridge
Termination date: 2023-09-25
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-04
Officer name: John Taylor
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Mr Michael Bryan Halliwell
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-11
Officer name: Mr Oliver Patrick Lindridge
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Levens
Termination date: 2022-10-11
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr William John Laughton
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr John Taylor
Documents
Appoint person secretary company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-01
Officer name: Mr Peter O'leary
Documents
Termination secretary company with name termination date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-01
Officer name: Patrick James Cooper
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 25 Clatford Manor Clatford Manor Upper Clatford Andover SP11 7PZ
Old address: 17 Clatford Manor Estate Upper Clatford Andover Hampshire SP11 7PZ
Change date: 2021-10-11
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Melissa Dominy
Termination date: 2021-09-10
Documents
Termination director company with name termination date
Date: 18 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Aylin-White
Termination date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Aylin-White
Appointment date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Ann Greenwood
Termination date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 22 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-22
Officer name: Mr David Richard Levens
Documents
Termination director company with name termination date
Date: 17 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Alison Lillian Mary Edgington
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-14
Officer name: Mrs Kelly Ann Greenwood
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-18
Officer name: Vanessa Clare Davidson
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption full
Date: 05 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 21 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 29 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Resolution
Date: 30 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 20 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Annual return company with made up date no member list
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Alison Lillian Mary Edgington
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anne Melissa Dominy
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Clare Davidson
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Usher
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/08/09
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elaine rigby
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/08/08
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/07
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/06
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/05
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/04
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 11/11/03 from: 18 clatford manor estate upper clatford andover hampshire SP11 7PZ
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/03
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 06/06/03 from: 21 clatford manor estate upper clatford andover hampshire SP11 7PZ
Documents
Accounts with accounts type total exemption full
Date: 27 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/02
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/01
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/00
Documents
Accounts with accounts type full
Date: 07 Jun 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/99
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/98
Documents
Accounts with accounts type full
Date: 29 May 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/97
Documents
Accounts with accounts type full
Date: 22 Nov 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/96
Documents
Accounts with accounts type full
Date: 06 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/08/95
Documents
Legacy
Date: 06 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Some Companies
ANDYS AUTOS (NORTH WEST) LIMITED
3 CLANCUTT LANE,CHORLEY,PR7 4NR
Number: | 09456886 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 07694470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 07936559 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 06929279 |
Status: | ACTIVE |
Category: | Private Limited Company |
HV SUBSTATION SERVICES LIMITED
72 COOPERS LANE,OSWESTRY,SY11 3QB
Number: | 11723837 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEM HOUSE BURNT MEADOW ROAD,REDDITCH,B98 9PA
Number: | 09116190 |
Status: | ACTIVE |
Category: | Private Limited Company |