CLAY HALL MANAGEMENT COMPANY LIMITED

10 Oaklands Drive, Copthorne Oaklands Drive 10 Oaklands Drive, Copthorne Oaklands Drive, Crawley, RH10 3GF, England
StatusACTIVE
Company No.10978829
Category
Incorporated25 Sep 2017
Age6 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLAY HALL MANAGEMENT COMPANY LIMITED is an active with number 10978829. It was incorporated 6 years, 7 months, 3 days ago, on 25 September 2017. The company address is 10 Oaklands Drive, Copthorne Oaklands Drive 10 Oaklands Drive, Copthorne Oaklands Drive, Crawley, RH10 3GF, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-08

Officer name: Susan Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Todd

Termination date: 2023-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-08

Officer name: Graham Tony Firmin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: 9 Oaklands Drive Copthorne Surrey RH10 3GF United Kingdom

Change date: 2023-01-09

New address: 10 Oaklands Drive, Copthorne Oaklands Drive Copthorne Crawley RH10 3GF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Howard Edward Strickley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Jones

Appointment date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-16

Officer name: Mr Graham Firmin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-14

Officer name: Julia Louise Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Address

Type: AD01

New address: 9 Oaklands Drive Copthorne Surrey RH10 3GF

Old address: 7 Oaklands Drive Copthorne Surrey RH10 3GF England

Change date: 2021-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-14

Officer name: Sally Anne Cuddy Jones

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Todd

Appointment date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Rutherford

Appointment date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: 7 Oaklands Drive Copthorne Surrey RG10 3GF

New address: 7 Oaklands Drive Copthorne Surrey RH10 3GF

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asprey Homes Limited

Cessation date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Mrs Julia Louise Scott

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-14

Officer name: Mrs Sally Anne Cuddy Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

New address: 7 Oaklands Drive Copthorne Surrey RG10 3GF

Old address: The Granary Home Farm Squerryes Estate Westerham Kent TN16 1SL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott James Bance

Termination date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Louise Scott

Appointment date: 2019-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-28

Officer name: Mrs Sally Anne Cuddy Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-10

Psc name: Asprey Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Nicholas Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Elliott James Bance

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Elliott

Termination date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 25 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B DAVIS TRANSPORT LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:08781348
Status:ACTIVE
Category:Private Limited Company

HARGREAVES INVESTMENTS LIMITED

196 LEE LANE,BOLTON,BL6 7JE

Number:01720439
Status:ACTIVE
Category:Private Limited Company

HOTEL TONIGHT UK LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:08025409
Status:ACTIVE
Category:Private Limited Company

JOHN RASHEL LIMITED

7B TREVELYAN ROAD,LONDON,E15 1SU

Number:11285898
Status:ACTIVE
Category:Private Limited Company

O A MEDIA HOUSE LTD

6A HEVERHAM ROAD,LONDON,SE18 1BT

Number:09807782
Status:ACTIVE
Category:Private Limited Company

OVATION FOR LIFE LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09544302
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