CLAY FIELDS VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTermination of appointment of Neil Morris Hopkinson as a director on 2025-09-29

View Document

11/08/2511 August 2025 Termination of appointment of Brian Marriott as a director on 2025-08-10

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

02/12/242 December 2024 Appointment of Mrs Helen Janet Court-Howden as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Ronald Alan Court-Howden as a director on 2024-11-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Registered office address changed from 3 Clay Field View Clay Cross Chesterfield Derbyshire S45 9FT England to 21 Clay Fields View Clay Cross Chesterfield Derbyshire S45 9FT on 2024-01-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Termination of appointment of John Howard Dove as a director on 2022-02-17

View Document

16/01/2216 January 2022 Termination of appointment of Wendy Stoppard as a director on 2022-01-14

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

22/06/2122 June 2021 Appointment of Mr Brian Marriott as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mr John Graney as a director on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM WAKE SMITH SOLICITORS NO.1 VELOCITY 2 TENTER STREET SHEFFIELD SOUTH YORKSHIRE S1 4BY

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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