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

Claverley Management Co Ltd

Documents

Total Documents35
Total Pages151

Filing History

8 December 2023Confirmation statement made on 4 December 2023 with updates
14 November 2023Termination of appointment of Rodney Bruce Richardson as a director on 13 November 2023
8 November 2023Termination of appointment of Alexander Fleming Corporate as a secretary on 7 November 2023
8 November 2023Appointment of Kent Property Management as a secretary on 7 November 2023
8 November 2023Registered office address changed from Norman House 18 Cheriton Place Folkestone CT20 2AZ England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 8 November 2023
9 October 2023Termination of appointment of Stephen William Butt as a director on 9 October 2023
3 August 2023Appointment of Mr Rodney Bruce Richardson as a director on 31 July 2023
10 May 2023Total exemption full accounts made up to 31 January 2023
19 April 2023Termination of appointment of Philip John Hart as a director on 9 April 2023
3 March 2023Appointment of Mr Raymond James Langton as a director on 24 February 2023
3 March 2023Appointment of Mr Desmonde Caryl Cowdery as a director on 24 February 2023
3 March 2023Appointment of Mr Stephen William Butt as a director on 24 February 2023
5 December 2022Confirmation statement made on 4 December 2022 with updates
29 June 2022Total exemption full accounts made up to 31 January 2022
23 February 2022Previous accounting period extended from 31 December 2021 to 31 January 2022
15 December 2021Confirmation statement made on 4 December 2021 with updates
11 August 2021Total exemption full accounts made up to 31 December 2020
25 May 2021Appointment of Alexander Fleming Corporate as a secretary on 25 May 2021
25 May 2021Registered office address changed from 16 Claverley 145 Queens Road Littlestone-on-Sea Kent TN28 8NA England to Norman House 18 Cheriton Place Folkestone CT20 2AZ on 25 May 2021
2 March 2021Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to 16 Claverley 145 Queens Road Littlestone-on-Sea Kent TN28 8NA on 2 March 2021
17 February 2021Termination of appointment of Andrew Paul Thomas as a director on 15 February 2021
15 January 2021Termination of appointment of Tracy Marion O'toole as a secretary on 15 January 2021
14 January 2021Cessation of Jane Marchini as a person with significant control on 19 September 2020
14 January 2021Termination of appointment of Jane Marchini as a director on 11 January 2021
14 January 2021Notification of Milton & Simpson Property Partnership Limited as a person with significant control on 20 December 2019
11 January 2021Appointment of Mr Philip John Hart as a director on 8 January 2021
11 January 2021Appointment of Mr Andrew Paul Thomas as a director on 8 January 2021
7 January 2021Confirmation statement made on 4 December 2020 with updates
7 September 2020Appointment of Mrs Tracy Marion O'toole as a secretary on 1 September 2020
1 June 2020Micro company accounts made up to 31 December 2019
4 December 2019Confirmation statement made on 4 December 2019 with updates
28 August 2019Micro company accounts made up to 31 December 2018
18 December 2018Confirmation statement made on 4 December 2018 with updates
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing