THE CLOCK HOUSE MIDHURST MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05223116 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE CLOCK HOUSE MIDHURST MANAGEMENT LIMITED is an active private limited company with number 05223116. It was incorporated 19 years, 8 months, 28 days ago, on 06 September 2004. The company address is 41a Beach Road, Littlehampton, BN17 5JA, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Highton
Termination date: 2021-10-01
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mrs Joyce Highton
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-21
Officer name: Mrs Mary Anne Brownlow
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-23
Officer name: Mr Julian Greenwood Quail
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dugald Campbell
Termination date: 2018-08-23
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Josephine Hambly
Appointment date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Termination director company
Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Wapshere
Termination date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Appoint corporate secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hobdens Property Management Ltd
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Wapshere
Documents
Change account reference date company current extended
Date: 20 Jan 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: Grange House Grange Road Midhurst West Sussex GU29 9LS
Change date: 2014-01-20
Documents
Termination secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Harrison
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnston Gilpin
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johnston Arnold Gilpin
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed johnston arnold gilpin
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: the clock house, north street midhurst west sussex GU29 9DR
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARROL HOUSE,GLASGOW,G40 3DQ
Number: | SC201102 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED
5TH FLOOR,LONDON,W1K 6JE
Number: | 11219174 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CYPRESS PLACE,INVERNESS,IV2 6DB
Number: | SC501976 |
Status: | ACTIVE |
Category: | Private Limited Company |
KABELWEG 37,AMSTERDAM,
Number: | SF000902 |
Status: | ACTIVE |
Category: | Other company type |
941 STOCKPORT ROAD,MANCHESTER,M19 3NP
Number: | 11615357 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GREGORY STREET,NORTHAMPTON,NN1 1TA
Number: | 07621084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |