Download leads from Nexok and grow your business. Find out more

Clay Management Limited

Documents

Total Documents38
Total Pages271

Filing History

27 January 2021Total exemption full accounts made up to 30 September 2020
24 August 2020Confirmation statement made on 22 August 2020 with no updates
4 June 2020Total exemption full accounts made up to 30 September 2019
2 September 2019Confirmation statement made on 22 August 2019 with no updates
4 January 2019Total exemption full accounts made up to 30 September 2018
23 August 2018Confirmation statement made on 22 August 2018 with no updates
5 December 2017Total exemption full accounts made up to 30 September 2017
5 December 2017Total exemption full accounts made up to 30 September 2017
24 August 2017Confirmation statement made on 22 August 2017 with no updates
24 August 2017Confirmation statement made on 22 August 2017 with no updates
15 December 2016Total exemption small company accounts made up to 30 September 2016
15 December 2016Total exemption small company accounts made up to 30 September 2016
30 August 2016Confirmation statement made on 22 August 2016 with updates
30 August 2016Confirmation statement made on 22 August 2016 with updates
26 November 2015Total exemption small company accounts made up to 30 September 2015
26 November 2015Total exemption small company accounts made up to 30 September 2015
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
11 March 2015Total exemption small company accounts made up to 30 September 2014
11 March 2015Total exemption small company accounts made up to 30 September 2014
14 November 2014Previous accounting period extended from 31 August 2014 to 30 September 2014
14 November 2014Previous accounting period extended from 31 August 2014 to 30 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Registered office address changed from 22 Gigmill Way Stourbridge West Midlands DY8 3HN to 62 Golf Lane Whitnash Leamington Spa Warwickshire CV31 2PT on 24 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Registered office address changed from 22 Gigmill Way Stourbridge West Midlands DY8 3HN to 62 Golf Lane Whitnash Leamington Spa Warwickshire CV31 2PT on 24 September 2014
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
24 October 2013Registration of charge 086616400001
24 October 2013Registration of charge 086616400001
24 September 2013Change of name notice
24 September 2013Company name changed countrywide signs leamington spa LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
24 September 2013Change of name notice
24 September 2013Company name changed countrywide signs leamington spa LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing