CLINTON FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/02/252 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/07/246 July 2024 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Registered office address changed from Millicent House, 24a Clinton Road Redruth Cornwall TR15 2QE to 10 Headland Court Carbis Bay St. Ives Cornwall TR26 2PD on 2024-07-05

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS TAMSIN HAMILTON

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MRS TAMSIN HAMILTON

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY NATHAN JARVIS

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN JARVIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/03/1629 March 2016 14/02/16 NO MEMBER LIST

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MILLICENT HOUSE 24 CLINTON ROAD REDRUTH CORNWALL TR15 2QE

View Document

12/03/1512 March 2015 14/02/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MILLICENT HOUSE, 24A CLINTON ROAD REDRUTH CORNWALL TR15 2QE ENGLAND

View Document

09/08/149 August 2014 SECRETARY APPOINTED MR NATHAN ZAK JARVIS

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR NATHAN ZAK JARVIS

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, SECRETARY IAN LEWIS

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/02/1414 February 2014 14/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

12/02/1412 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 14/02/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 22/05/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 22/05/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR IAN LEWIS

View Document

15/08/1015 August 2010 DIRECTOR APPOINTED MR IAN LEWIS

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR JON KYLE BAKER

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, SECRETARY JON KYLE BAKER

View Document

25/05/1025 May 2010 22/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BARCLAY KYLE BAKER / 22/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEIGHTMAN

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIAN GREGORY

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL WEIGHTMAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN WEIGHTMAN

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY APPOINTED JON BARCLAY KYLE BAKER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA MUGFORD

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER JEFFREY

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED SIAN ELIZABETH GREGORY

View Document

03/01/083 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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