CLARHAM COURT LIMITED
Status | ACTIVE |
Company No. | 04061445 |
Category | Private Limited Company |
Incorporated | 29 Aug 2000 |
Age | 23 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLARHAM COURT LIMITED is an active private limited company with number 04061445. It was incorporated 23 years, 9 months, 3 days ago, on 29 August 2000. The company address is C/O Oakleys Accountants C/O Oakleys Accountants, Plymouth, PL4 8JY, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
New address: C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY
Old address: Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England
Change date: 2024-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-29
Charge number: 040614450007
Documents
Cessation of a person with significant control
Date: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Bartlett
Cessation date: 2024-04-10
Documents
Notification of a person with significant control
Date: 23 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-01
Psc name: Steven Bartlett
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Bartlett
Termination date: 2024-04-10
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Steven Bartlett
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-10
Old address: The Coach House Seymour Road Mannamead Plymouth Devon PL3 5AU
New address: Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Mrs Emma Bartlett
Documents
Confirmation statement with no updates
Date: 22 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 21 Feb 2015
Action Date: 05 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB England
Change date: 2012-09-28
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Plymouth Land Limited
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W.K. Thomson Ltd
Documents
Termination secretary company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakleys Secretaries Limited
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Bartlett
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bartlett
Documents
Appoint corporate director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: W.K. Thomson Ltd
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Change corporate director company with change date
Date: 21 Oct 2011
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-08-29
Officer name: Plymouth Land Limited
Documents
Change corporate secretary company with change date
Date: 21 Oct 2011
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change corporate secretary company with change date
Date: 13 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2010-01-01
Documents
Change corporate director company with change date
Date: 13 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Plymouth Land Limited
Change date: 2010-01-01
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven George Bartlett
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 21 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plymouth land (clarham court) LIMITED\certificate issued on 21/05/10
Documents
Change of name notice
Date: 12 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: 122 north hill mutley plymouth devon PL4 8LA
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Certificate change of name company
Date: 12 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plymouth land (leaseholds) limit ed\certificate issued on 12/12/03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 23/10/03 from: 1 hastings terrace plymouth devon PL1 5BD
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Resolution
Date: 27 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 05106579 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCIDENT REPAIR CENTRE, GLYN EVANS AUTOCLINIC RHYL ROAD,DENBIGH,LL16 5TA
Number: | 10054214 |
Status: | ACTIVE |
Category: | Private Limited Company |
629 FOXHALL ROAD,IPSWICH,IP3 8NE
Number: | 04488189 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVATION INTERIOR FLOORING DESIGN LIMITED
UNIT 12 GATEHEAD BUISINESS PARK,OLDHAM,OL3 5DE
Number: | 03877970 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEFIELD MILL,RADCLIFFE,M26 2SG
Number: | 01774271 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OXLEY GARDENS,STANFORD-LE-HOPE,SS17 8BZ
Number: | 10169949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |