CLUNTERGATE MANAGEMENT COMPANY LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10041209
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLUNTERGATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10041209. It was incorporated 8 years, 3 months, 16 days ago, on 03 March 2016. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Property Management and Maintenance Limited

Appointment date: 2020-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inspired Secretarial Services Ltd

Termination date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Thomas George Lees

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-23

Officer name: Inspired Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd United Kingdom

New address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas George Lees

Appointment date: 2017-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Davidson

Termination date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: David Ian Harriman

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Lepley

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Leonard Unett

Appointment date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Mandale Homes North East Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY DRIVES LTD

SAPPHIRE HEIGHTS COURTYARD,BIRMINGHAM,B1 3ES

Number:07105196
Status:ACTIVE
Category:Private Limited Company

BIG RIVER BREWING COMPANY LTD

SALINAS,FAIRFORD,GL7 4LY

Number:07460338
Status:ACTIVE
Category:Private Limited Company

BRADLEYS MOTORS LIMITED

ST ERTH SERVICES,HAYLE,TR27 6JN

Number:05042551
Status:ACTIVE
Category:Private Limited Company
Number:SC406810
Status:LIQUIDATION
Category:Private Limited Company

REGENCY CUT JEWELLERS LIMITED

8 MOORBANK ROAD,SOUTH YORKSHIRE,S10 5TR

Number:05710492
Status:ACTIVE
Category:Private Limited Company

TEN NINE EIGHT ENTERTAINMENT LTD.

20 UNDERWOOD,BRACKNELL,RG12 8XL

Number:10952429
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