CLARK MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03476191 |
Category | |
Incorporated | 04 Dec 1997 |
Age | 26 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLARK MEWS MANAGEMENT COMPANY LIMITED is an active with number 03476191. It was incorporated 26 years, 5 months, 28 days ago, on 04 December 1997. The company address is 4 Clark Mews 4 Clark Mews, Whitchurch, RG28 7AQ, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 05 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tyrone Conrad Hull
Termination date: 2021-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Ella Jayne Beavis Browning
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 05 Jun 2016
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-01
Officer name: Mrs Hulya Yadsan-Appleby
Documents
Appoint person director company with name date
Date: 05 Jun 2016
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-01
Officer name: Mr David Marcus Appleby
Documents
Appoint person director company with name date
Date: 05 Jun 2016
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ella Jayne Beavis Browning
Appointment date: 2015-09-04
Documents
Appoint person director company with name date
Date: 05 Jun 2016
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-04
Officer name: Mr Tyrone Conrad Hull
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Iain Bilton
Termination date: 2013-09-10
Documents
Appoint person secretary company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-23
Officer name: Mrs Kim Angelica Longley
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Wells
Termination date: 2015-09-02
Documents
Termination secretary company with name termination date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-02
Officer name: Luke Martin Joseph Wells
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Old address: 5 Clark Mews Church Street Whitchurch Hampshire RG28 7AQ
Change date: 2015-09-02
New address: 4 Clark Mews Church Street Whitchurch Hampshire RG28 7AQ
Documents
Annual return company with made up date no member list
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Angelica Longley
Documents
Appoint person secretary company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luke Martin Joseph Wells
Documents
Termination secretary company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Bilton
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-10
Old address: 3 Clark Mews Church Street Whitchurch Hampshire RG28 7AQ
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Washington
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Wells
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date no member list
Date: 11 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janverin Mccombe
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date no member list
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Margaret Washington
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Washington
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Janverin Jane Mccombe
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Richard Dennis Stevens
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: John Crosby George Washington
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Michael Iain Bilton
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Edward Chard
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/08
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr trevor edward chard
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/07
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/03
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/01
Documents
Legacy
Date: 04 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 05/04/01
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/00
Documents
Accounts with accounts type dormant
Date: 16 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/99
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 01 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/12/98
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HORIZON RESEARCH & CONSULTING LIMITED
CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA
Number: | 06297406 |
Status: | ACTIVE |
Category: | Private Limited Company |
420A STREATHAM HIGH ROAD,LONDON,SW16 3SN
Number: | 08669480 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT
Number: | 05741231 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 CHANCERYGATE BUSINESS CENTRE SOAPSTONE WAY,MANCHESTER,M44 6RA
Number: | 06442118 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BULLIEGH BARTON FARM,NEWTON ABBOT,TQ12 5UA
Number: | 11554836 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 JUNIPER WAY,BRISTOL,BS32 0ED
Number: | 11583880 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |