CLARKE LANE MANAGEMENT COMPANY LIMITED

32 Howard Way 32 Howard Way, Holmfirth, HD9 4NW, England
StatusACTIVE
Company No.06762254
Category
Incorporated01 Dec 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLARKE LANE MANAGEMENT COMPANY LIMITED is an active with number 06762254. It was incorporated 15 years, 6 months, 1 day ago, on 01 December 2008. The company address is 32 Howard Way 32 Howard Way, Holmfirth, HD9 4NW, England.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil George Moore

Appointment date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Graham Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: 7 Helme Court Meltham Holmfirth HD9 5AY England

New address: 32 Howard Way Meltham Holmfirth HD9 4NW

Change date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberta Bampton

Termination date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Address

Type: AD01

Old address: 2 Upper Mills View Meltham Holmfirth West Yorkshire HD9 5AB

New address: 7 Helme Court Meltham Holmfirth HD9 5AY

Change date: 2023-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Jane Armitage

Termination date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Jane Armitage

Appointment date: 2016-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Howard Whiteley

Appointment date: 2016-08-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mrs Roberta Bampton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Roberta Bampton Creaser

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Graham Smith

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Roberta Bampton Creaser

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Richard Cookson

Termination date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: Gate House New Hey Road Fixby Huddersfield HD2 2EJ

New address: 2 Upper Mills View Meltham Holmfirth West Yorkshire HD9 5AB

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: C/O C/O Mr J R Cookson Westlodge New Hey Road Fixby Huddersfield West Yorkshire HD2 2EJ United Kingdom

New address: Gate House New Hey Road Fixby Huddersfield HD2 2EJ

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Richard Cookson

Change date: 2012-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2014

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Administrative restoration company

Date: 06 Jun 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Dews

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: , C/O 61 Church Lane, 61 Church Lane, South Crosland, Huddersfield, HD4 7DD, United Kingdom

Change date: 2012-01-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Dews

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2010

Action Date: 13 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-13

Old address: , 14a Longbow Close, Bradley, Huddersfield, West Yorkshire, HD2 1GQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: , Unit 14a Longbow Close, Bradley, Huddersfield, West Yorkshire, HD2 1GQ

Change date: 2009-12-10

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK MONEY LIMITED

UNIT 3 THE COURTYARD,AYLESBURY,HP21 7LZ

Number:05239065
Status:ACTIVE
Category:Private Limited Company

BEACON FINANCIAL SOLUTIONS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:04315537
Status:ACTIVE
Category:Private Limited Company

CODICOTE SPICE LTD

79 HIGH STREET,CODICOTE,SG4 8XE

Number:08508667
Status:ACTIVE
Category:Private Limited Company

OAKWOOD ESTATE PLANNING LIMITED

63 CASTLE ROAD,PORTSMOUTH,PO5 3AY

Number:10984342
Status:ACTIVE
Category:Private Limited Company

REACTIVE PROPERTIES LIMITED

92 NORE ROAD,BRISTOL,BS20 8DX

Number:09823550
Status:ACTIVE
Category:Private Limited Company

TAXPLUS ACCOUNTANTS CITY LIMITED

101 BEC 50 CAMBRIDGE ROAD,BARKING,IG11 8FG

Number:09040105
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