C&L MANAGEMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3357690002

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3357690001

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 30/03/2017 TO 31/12/2016

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/10/1628 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE PATRICIA SLAUGHTER / 28/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 43 OSBORNE VIEW ROAD HILLHEAD FAREHAM HANTS PO14 3JW

View Document

28/10/1628 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SLAUGHTER / 28/10/2016

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 20/03/16

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 20/03/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 20/03/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 20/03/13

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 20/03/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE SLAUGHTER / 01/03/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE SLAUGHTER / 01/03/2011

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 20/03/11

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 20/03/10

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED LOUISE SLAUGHTER

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED CLIVE SLAUGHTER

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM KHAN & MORRIS ACCOUNTANTS 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

01/04/081 April 2008 MEMBER RESIGNED HANOVER DIRECTORS LIMITED

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

01/04/081 April 2008 MEMBER RESIGNED HCS SECRETARIAL LIMITED

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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