CLAYTON'S WHARF MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SCAMMELL / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY JOHN VLOEBERGS / 06/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 23 CLAYTONS DRIVE LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2PF

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 2A-4A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LN

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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