COURT VIEW MANAGEMENT COMPANY (CLOWNE) LIMITED

20 Court View 20 Court View, Chesterfield, S43 4BU, England
StatusACTIVE
Company No.10191249
Category
Incorporated20 May 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

COURT VIEW MANAGEMENT COMPANY (CLOWNE) LIMITED is an active with number 10191249. It was incorporated 8 years, 12 days ago, on 20 May 2016. The company address is 20 Court View 20 Court View, Chesterfield, S43 4BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-31

Officer name: Mrs Keeley Green

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Lindley

Appointment date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hutchings

Termination date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Trippick

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Peter Trippick

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Toon

Appointment date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mrs Kim Elizabeth Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oxspring

Termination date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Oxspring

Appointment date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-14

Officer name: Malcolm Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-14

Officer name: Mr Malcolm Lowe

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hutchings

Termination date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-14

Officer name: Mrs Susan Hutchings

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-28

Officer name: Mrs Karen Oxspring

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Hutchings

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Peter Trippick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Malcolm Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr David Oxspring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 21 South Lodge Court Old Road Chesterfield Derbyshire S40 3QG United Kingdom

New address: 20 Court View Clowne Chesterfield S43 4BU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Peter William Knights

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Peter William Knights

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYSIDE RENEWABLES (NORTH ANGLESEY) LTD

15 LOGS HILL,CHISLEHURST,BR7 5LN

Number:08808755
Status:ACTIVE
Category:Private Limited Company

CROMPTON CONTROLS LIMITED

UNITS 19 - 21,WAKEFIELD,WF2 7AL

Number:08152297
Status:ACTIVE
Category:Private Limited Company

EMESA INVESTMENT LIMITED

43 REGENCY WAY,BEXLEYHEATH,DA6 8BT

Number:11114000
Status:ACTIVE
Category:Private Limited Company

SIMON OLIVER HOMES LIMITED

MAGIC HOUSE 5-11 GREEN LANES,LONDON,N13 4TN

Number:08566776
Status:ACTIVE
Category:Private Limited Company

STYLE DESIGN ENGINEERS LIMITED

FLAT 7, COPTHORNE PLACE,LEATHERHEAD,KT24 5HL

Number:11004876
Status:ACTIVE
Category:Private Limited Company

THE ESSEX PARTY SHOP LIMITED

49 WHITE HART LANE,ROMFORD,RM7 8JB

Number:06766560
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