CLAYFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Termination of appointment of John Sharp as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Neil Troak as a director on 2023-10-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-06-30

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 24/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/109 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARP / 04/06/2010

View Document

23/10/0923 October 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 RES02

View Document

23/10/0923 October 2009 04/06/09 NO CHANGES

View Document

23/10/0923 October 2009 Annual return made up to 4 June 2007 with full list of shareholders

View Document

23/10/0923 October 2009 04/06/08 NO CHANGES

View Document

23/10/0923 October 2009 04/06/06 CHANGES

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0923 October 2009 30/06/06 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 ORDER OF COURT - RESTORATION

View Document

22/01/0822 January 2008 STRUCK OFF AND DISSOLVED

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/06/05; NO CHANGE OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 84 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JG

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: 116 HIGH STREET UCKFIELD EAST SUSSEX TN22 1QH

View Document

15/08/9415 August 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/08/9225 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FIRST GAZETTE

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 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