CLAY HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10978829 |
Category | |
Incorporated | 25 Sep 2017 |
Age | 6 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 08025409 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B TREVELYAN ROAD,LONDON,E15 1SU
Number: | 11285898 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A HEVERHAM ROAD,LONDON,SE18 1BT
Number: | 09807782 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09544302 |
Status: | ACTIVE |
Category: | Private Limited Company |