C L MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/08/2311 August 2023 Registered office address changed from 1-3 Station Approach Hayes Bromley BR2 7EQ England to 96 Park Lane Croydon CR0 1JB on 2023-08-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Registration of charge 027157380001, created on 2021-11-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 1 HOLLY COURT TRING ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6PE

View Document

16/08/1916 August 2019 CESSATION OF REGINALD KEITH CHANDLER AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR REGINALD CHANDLER

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR SUNIL TANDON

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR BALRAJ TANDON

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL MAHER

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK GARAGE GROUP PLC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH CHANDLER / 30/04/2016

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MRS RACHEL MAHER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN HOCKLEY

View Document

08/06/158 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH CHANDLER / 01/05/2012

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HOCKLEY / 01/05/2011

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM THE STUDIO 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HOCKLEY / 01/07/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O WILKINS KENNEDY RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

09/08/069 August 2006 AUDITOR'S RESIGNATION

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 8YH

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 £ IC 1000/500 31/12/02 £ SR 500@1=500

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: SALON SUCCESS MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 3ZU

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: VINE TREE HOUSE BACK STREET WENDOVER AYLESBURY BUCKS HP22 6EB

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/05/9219 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information