CLINTONS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-06 with updates |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 1994-03-02 |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
07/06/237 June 2023 | Notification of Gjck Holdings Ltd as a person with significant control on 2023-05-31 |
07/06/237 June 2023 | Appointment of Kenneth Payne as a director on 2023-05-31 |
07/06/237 June 2023 | Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to 187 Cranbrook Road Ilford Essex IG1 4TA on 2023-06-07 |
07/06/237 June 2023 | Appointment of Graham Edward Jones as a director on 2023-05-31 |
07/06/237 June 2023 | Termination of appointment of Kevin Antony Clarke as a secretary on 2023-05-31 |
07/06/237 June 2023 | Termination of appointment of Kevin Antony Clarke as a director on 2023-05-31 |
07/06/237 June 2023 | Termination of appointment of Judith Madeline Carter as a director on 2023-05-31 |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 1994-03-04 |
07/06/237 June 2023 | Cessation of Kevin Antony Clarke as a person with significant control on 2023-05-31 |
25/05/2325 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Satisfaction of charge 2 in full |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Micro company accounts made up to 2021-04-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/12/158 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/12/1411 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MADELINE CARTER / 06/12/2013 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 06/12/2013 |
15/01/1415 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 06/12/2013 |
15/01/1415 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/01/132 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/12/1120 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/02/111 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/01/1019 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | LOCATION OF DEBENTURE REGISTER |
21/01/0821 January 2008 | LOCATION OF REGISTER OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/01/055 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/03/021 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
09/01/019 January 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
07/02/007 February 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
25/01/9925 January 1999 | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
28/01/9828 January 1998 | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
03/03/973 March 1997 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
14/12/9514 December 1995 | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS |
21/11/9521 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
12/12/9412 December 1994 | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
12/12/9412 December 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
12/12/9412 December 1994 | |
12/12/9412 December 1994 | |
12/12/9412 December 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
13/07/9413 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/9413 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/9411 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
11/03/9411 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/03/9411 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9426 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/01/9426 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/01/947 January 1994 | REGISTERED OFFICE CHANGED ON 07/01/94 FROM: PARK HOUSE STAINFORTH ROAD NEWBURY PARK ILFORD ESSEX IG2 7EL |
05/01/945 January 1994 | COMPANY NAME CHANGED SHOALEDGE LIMITED CERTIFICATE ISSUED ON 06/01/94 |
05/01/945 January 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/94 |
22/12/9322 December 1993 | REGISTERED OFFICE CHANGED ON 22/12/93 FROM: HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD |
06/12/936 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLINTONS MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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