CLAVERTON/HOUSE MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
01/02/241 February 2024 NewAppointment of Mrs Heather Richards as a director on 2024-01-26

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Registered office address changed from 4 Claverton Woodfield Lane Ashtead Surrey KT21 2BJ to 8 Claverton Woodfield Lane Ashtead KT21 2BJ on 2023-04-15

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/02/236 February 2023 Appointment of Mrs Sheila Wadsworth as a secretary on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Sheila Wadsworth as a secretary on 2023-02-01

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1524 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1421 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR RICHARD LAURENCE VERNON GALPIN

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HEWETT

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA UNERWOOD

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS VALERIE ANN SUSAN BEAUMONT

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JOSEPHINE UNERWOOD / 05/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HEWETT / 05/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SOLEY PETERS / 05/09/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 2 CLAVERTON WOODFIELD LANE ASHTEAD SURREY KT21 2BJ

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANTHONY SOLEY PETERS

View Document

13/04/1013 April 2010 SECRETARY APPOINTED ANTHONY SOLEY PETERS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BURTON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH BURTON

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PAULA JOSEPHINE UNERWOOD

View Document

09/12/089 December 2008 DIRECTOR RESIGNED PAULA UNDERWOOD

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PAULA UNDERWOOD

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0328 September 2003 RETURN MADE UP TO 05/09/03; CHANGE OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; CHANGE OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 19/09/01

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/09/9825 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 21/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 24/09/93; CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/09/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/918 November 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 £ NC 150/6150 15/04/91

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: FLAT 6, LLAVERTON HOUSE, WOODFIELD LANE, ASHTEAD SURREY

View Document

30/04/9130 April 1991 NC INC ALREADY ADJUSTED 15/04/91

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/03/8830 March 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 64 SOUTH STREET, EPSOM, SURREY, KT18 7PH

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: SOUTH STREET, EPSOM, SURREY, KT18 7PH

View Document

01/05/861 May 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company