CLAYFURLONG BARNS MANAGEMENT CO. LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/04/2421 April 2024 Termination of appointment of Graham John Frampton as a director on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRIS

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODWARD

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY MARILYN MORRIS

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN MORRIS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED DR JAMES HARRY EDWARD WOODWARD

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JEFFREY BROWN

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MORRIS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MORRIS

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MISS PATRICIA SHEILA MARY TOWNSEND

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA SHEILA MARY TOWNSEND / 01/09/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MORRIS / 01/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORRIS / 01/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRAMPTON / 01/01/2011

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TOWNSEND / 01/12/2009

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY SARA GALLOP

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRAMPTON / 01/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORRIS / 01/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MORRIS / 01/12/2009

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARILYN MORRIS / 01/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 4 CLAYFURLONG BARNS KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BS

View Document

05/08/095 August 2009

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY SARA FERNANDEZ

View Document

04/02/094 February 2009 SECRETARY APPOINTED MISS SARA ROSE GALLOP

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009

View Document

04/02/094 February 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 4 CLAYFURLONG BARNS KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM MORRIS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 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