CLOPTON GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Mr Paul Patrick Neary as a director on 2025-09-15

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Termination of appointment of Raymond Frederick Churchett as a director on 2024-04-25

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

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

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GARDINER

View Document

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

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/07/2017

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA EYLES

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLIS

View Document

04/07/124 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLIS

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MRS GILL GARDINER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR PETER WILKINSON

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR RAY CHURCHETT

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS BARBARA EYLES

View Document

15/07/1015 July 2010 CORPORATE SECRETARY APPOINTED BRIGHT WILLIS LIMITED

View Document

25/06/1025 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM OFFICE SUITE 4 SHRIEVES WALK 39 SHEEP STREET STRATFORD-UPON-AVON WARKS CV37 6GJ

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE O'SULLIVAN

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE O'SULLIVAN / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE O'SULLIVAN / 19/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM STANLEY HOUSE 47A HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AA

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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