CLOTHALL CORNER FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/07/2530 July 2025 NewSecretary's details changed for Mr Alexander Robert Harrington on 2025-07-29

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Registered office address changed from Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX England to Satchells Estate Agents Station Place Letchworth Garden City SG6 3AQ on 2025-03-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Registered office address changed from First Floor 28 Whitehorse Street Baldock SG7 6QQ England to Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX on 2023-11-30

View Document

19/10/2319 October 2023 Appointment of Mr Alexander Robert Harrington as a secretary on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Appointment of Mr John Michael Auld as a director on 2023-09-05

View Document

08/09/238 September 2023 Termination of appointment of Jane Buckingham as a director on 2023-09-05

View Document

08/09/238 September 2023 Appointment of Mr David James Sydney Jordan as a director on 2023-09-05

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Termination of appointment of Robert Anthony Cusworth as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Anthony Fryer as a director on 2022-08-01

View Document

27/06/2327 June 2023 Registered office address changed from 19 Pond Lane Baldock Hertfordshire SG7 5AS England to First Floor 28 Whitehorse Street Baldock SG7 6QQ on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Robert Anthony Cusworth as a secretary on 2023-06-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANTHONY FRYER

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWLING

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS JANE BUCKINGHAM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/08/1826 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 15/06/16 NO MEMBER LIST

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 SECRETARY APPOINTED MR ROBERT ANTHONY CUSWORTH

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O HENDALES PROPERTY MANAGEMENT LTD CLARE HOUSE 24 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

30/06/1530 June 2015 15/06/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODS

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O WHEATLEY GROUP WHEATLEY HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1BE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY COLIN STEWART

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY BAKER

View Document

06/03/156 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY CUSWORTH

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DAVID KIRK DOWLING

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA ELDRIDGE

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR COLIN LEONARD STEWART

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA ELDRIDGE

View Document

26/06/1426 June 2014 15/06/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY WILLIAM BAKER / 01/07/2012

View Document

11/07/1311 July 2013 15/06/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA KATHLEEN ELDRIDGE / 01/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA KATHLEEN ELDRIDGE / 01/04/2013

View Document

15/03/1315 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

19/06/1219 June 2012 15/06/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WHEATLEY HOUSE WORKS ROAD LETCHWORTH SG6 1LP UNITED KINGDOM

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR GEOFFREY SIMON WOODS

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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