CLEMENTS CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr John David Twigger on 2025-04-05

View Document

28/03/2528 March 2025 Termination of appointment of John David Twigger as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Christopher Ian Dunn as a secretary on 2025-03-27

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

24/09/2424 September 2024 Appointment of Mr Dean Beddoe as a director on 2024-07-30

View Document

24/09/2424 September 2024 Termination of appointment of Louis Balestrini as a director on 2024-07-30

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/11/226 November 2022 Appointment of Mr Christopher Ian Dunn as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Francis Gerard Mckinney as a director on 2022-11-01

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLT

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 2 CLEMENTS CLOSE KENILWORTH WARWICKSHIRE CV8 2SA

View Document

01/11/151 November 2015 SAIL ADDRESS CHANGED FROM: 2 CLEMENTS CLOSE KENILWORTH WARWICKSHIRE CV8 2SA UNITED KINGDOM

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLT

View Document

01/11/151 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLT

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR DAVID LEWIS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JOHN TWIGGER

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/11/132 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY ADRIAN HOLT / 13/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ROWLES / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GILES ANDREW CARDEN / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJENDRA KUMAR / 03/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD MCKINNEY / 13/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GLENN SMITH

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MRS TONI ROWLES

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DR GILES ANDREW CARDEN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FREEMAN

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2 ROTTON ROW BARNS 1957 WARWICK ROAD KNOWLE SOLIHULL B93 0DX

View Document

25/07/0625 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/052 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/052 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 2 ROTTEN ROW BARNS 1957 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0DX

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 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