CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Melina Gisler as a director on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Termination of appointment of David Lawrence Wyatt as a director on 2025-01-06

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/01/2319 January 2023 Appointment of Mr Sami Cox as a director on 2023-01-18

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Stephen Tewkesbury on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Satesh Dadlani on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Kinleigh Limited as a secretary on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Martin Werner Chalons-Browne on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Melina Gisler on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr David Lawrence Wyatt on 2022-10-17

View Document

03/10/223 October 2022 Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONWAY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR NARESH KUCHELAR

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SATESH DADLANI

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKER

View Document

25/01/1625 January 2016 04/01/16 NO MEMBER LIST

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR HERBERT RIDD

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDD

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR NARESH KUMAR KUCHELAR

View Document

19/01/1519 January 2015 04/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON POLBENNIKOV

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR MARTIN WERNER CHALONS-BROWNE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZHONGHAO CAI

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MYRIAM HOFRI

View Document

28/01/1428 January 2014 04/01/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR STEPHEN TEWKESBURY

View Document

17/01/1317 January 2013 04/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR SIMON POLBENNIKOV

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ZHONGHAO CAI

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HITCHINGS

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HITCHINGS

View Document

01/02/121 February 2012 04/01/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR MYRIAM HOFRI

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN

View Document

28/01/1128 January 2011 04/01/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCINTOSH

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARTON / 06/01/2011

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR DAVID LAWRENCE WYATT

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O RENDALL AND RITTNER LTD GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT JOHN RIDD / 27/01/2010

View Document

27/01/1027 January 2010 04/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE RIDD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARTON / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KYLIE MCINTOSH / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CONWAY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REES HITCHINGS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR THOMAS GRIFFIN / 27/01/2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 27/01/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LANNIGAN

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ANDREW MICHAEL CONWAY

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PAMELA WALKER

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 04/01/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 86 LANGBOURNE PLACE LONDON E14 3WN

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 04/01/05

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 04/01/04

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 04/01/03

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

09/10/019 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 04/01/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 ADOPTARTICLES15/02/00

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED DORMRISE LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

04/01/004 January 2000 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