CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

Suite No. 1 Stubbings House Suite No. 1 Stubbings House, Maidenhead, SL6 6QL, Berkshire, England
StatusACTIVE
Company No.11367614
Category
Incorporated17 May 2018
Age6 years, 23 days
JurisdictionEngland Wales

SUMMARY

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED is an active with number 11367614. It was incorporated 6 years, 23 days ago, on 17 May 2018. The company address is Suite No. 1 Stubbings House Suite No. 1 Stubbings House, Maidenhead, SL6 6QL, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Laurence Clark

Change date: 2023-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-14

Psc name: Mr Andrew Lawrence Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

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: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Spencer Buckingham

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-04

Psc name: Spencer Buckingham

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kayode Akinlusi

Notification date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Kayode Akinlusi

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Sly

Termination date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Edward Nutt

Termination date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khayrul Huda

Termination date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Lawrence Clark

Notification date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Michelle Booth

Termination date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Edward Nutt

Cessation date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-21

Psc name: Spencer Buckingham

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khayrul Huda

Cessation date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-21

Psc name: Tamara Michelle Booth

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Andrew Lawrence Clark

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Sly

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Mr Spencer Buckingham

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khayrul Huda

Notification date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Timothy Edward Nutt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Nicholas Mark Trott

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Mark Trott

Cessation date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Timothy Edward Nutt

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khayrul Huda

Appointment date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Stewart Evans

Cessation date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Evans

Termination date: 2018-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-04

Officer name: Eaves Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England

New address: Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

115-117 LONDON ROAD MANAGEMENT LIMITED

3 HOLMESDALE RD,REIGATE,RH2 0BA

Number:10509586
Status:ACTIVE
Category:Private Limited Company

A PASS 4 U (UK) LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:09398069
Status:ACTIVE
Category:Private Limited Company

ALMACO MANAGEMENT CONSULTANTS UK LTD

7 LAUREL VIEW,LONDON,N12 7DT

Number:09890578
Status:ACTIVE
Category:Private Limited Company

COX POWERTRAIN LIMITED

THE CECIL PASHLEY BUILDING 8 CECIL PASHLEY WAY,SHOREHAM-BY-SEA,BN43 5FF

Number:05500645
Status:ACTIVE
Category:Private Limited Company

CROSS ATLANTIC BROADCAST NETWORK UK LIMITED

56 BLITHDALE ROAD,ABBEYWOOD,SE2 9HJ

Number:09211321
Status:ACTIVE
Category:Private Limited Company
Number:CE016544
Status:ACTIVE
Category:Charitable Incorporated Organisation

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