CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11367614 |
Category | |
Incorporated | 17 May 2018 |
Age | 6 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
115-117 LONDON ROAD MANAGEMENT LIMITED
3 HOLMESDALE RD,REIGATE,RH2 0BA
Number: | 10509586 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |