CLIENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 PREVSHO FROM 26/02/2014 TO 25/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

17/04/1217 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 19 GLYNSWOOD CAMBERLEY SURREY GU15 1HU UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED STJOHN STANDLEY

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELE ROMAJOY STANDLEY / 02/02/2010

View Document

19/04/1119 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE HUNT / 01/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOEL VIAN

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MICHELE ROMAJOY STANDLEY LOGGED FORM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS STANDLEY

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JOEL VIAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MRS DEBORAH LOUISE HUNT

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 34B WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR DOUGLAS LAWRENCE STANDLEY

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 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