DUNCAN COURT CLACTON MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

06/07/236 July 2023 Appointment of Mr Paul White as a director on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Nicholas Short as a director on 2023-07-03

View Document

19/05/2319 May 2023 Termination of appointment of Pamela Barrett as a director on 2023-05-18

View Document

19/05/2319 May 2023 Termination of appointment of East Block Group Limited as a secretary on 2023-05-06

View Document

19/05/2319 May 2023 Registered office address changed from Flat 7, Duncan Court Beach Road Clacton-on-Sea CO15 1UG England to Suite 4C, Gattinettes Business Park Hadleigh Road East Bergholt Colchester CO7 6QT on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Dunwell Property Management Co Ltd as a secretary on 2023-05-06

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/11/2118 November 2021 Registered office address changed from Flat 1 Duncan Court Beach Road Clacton-on-Sea CO15 1UG England to Flat 7, Duncan Court Beach Road Clacton-on-Sea CO15 1UG on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Nicholas Short as a director on 2021-11-18

View Document

03/11/213 November 2021 Director's details changed for Jane Frances Reeves on 2021-11-02

View Document

03/11/213 November 2021 Director's details changed for Jane Frances Reeves on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Pamela Mison as a secretary on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Robert John Carter as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Pamela Mison as a director on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

02/11/212 November 2021 Termination of appointment of Paul John Millard as a director on 2021-11-02

View Document

02/11/212 November 2021 Notification of a person with significant control statement

View Document

02/11/212 November 2021 Appointment of Miss Pamela Barrett as a director on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from Duncan Court Beach Road Clacton on Sea Essex CO15 1UG to Flat 1 Duncan Court Beach Road Clacton-on-Sea CO15 1UG on 2021-11-02

View Document

04/10/214 October 2021 Annual return made up to 2015-09-30 with full list of shareholders

View Document

04/10/214 October 2021 Micro company accounts made up to 2019-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2018-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2016-09-30

View Document

04/10/214 October 2021 Administrative restoration application

View Document

04/10/214 October 2021 Total exemption small company accounts made up to 2014-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2017-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2017-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2019-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2016-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2018-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2020-09-30 with no updates

View Document

04/10/214 October 2021 Total exemption small company accounts made up to 2015-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-09-30

View Document

04/10/214 October 2021 Annual return made up to 2014-09-30 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/125 December 2012 30/09/12 CHANGES

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED PERKINS

View Document

07/02/127 February 2012 DIRECTOR APPOINTED PAUL JOHN MILLARD

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PAMELA MISON

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE SHORT FROM 14/04 TO 30/09

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/04

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