CLEWERS PLACE MANAGEMENT LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09749820
Category
Incorporated26 Aug 2015
Age8 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLEWERS PLACE MANAGEMENT LIMITED is an active with number 09749820. It was incorporated 8 years, 10 months, 13 days ago, on 26 August 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Michelle Smith

Termination date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Snow

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Huckle

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Laura Pierce

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Alison Varcoe

Termination date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Mordecai

Termination date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Douglas Kennard

Termination date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-14

Old address: 16 Horders Wood Gardens Waltham Chase Southampton United Kingdom SO32 2BF England

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Snow

Notification date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Farminer

Termination date: 2020-11-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 16 Horders Wood Gardens Waltham Chase Southampton United Kingdom SO32 2BF

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Daniel Munro

Cessation date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Darke

Termination date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Daniel Munro

Termination date: 2020-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Faulkner Partnership Limited

Termination date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Douglas Kennard

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Mordecai

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Farminer

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Hankinson

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alison Varcoe

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Laura Pierce

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Snow

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Roy Charles Ducellier

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Huckle

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Michelle Smith

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Elizabeth Darke

Appointment date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-10

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management T/a Alexander Faulkner Partnership

Termination date: 2019-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management T/a Alexander Faulkner Partnership

Appointment date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neale Robert Foulkes

Cessation date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: Drew Smith House 7-9 Mill Court the Sawmills, Durley Southampton Hampshire SO32 2EJ United Kingdom

New address: 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Robert Foulkes

Termination date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mr Neale Robert Foulkes

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD SOLUTIONS (BUILT ENVIRONMENT) LTD

1A WOODLANDS PARK ROAD,LONDON,N15 3RS

Number:10872577
Status:ACTIVE
Category:Private Limited Company

DESIGNARTECH IT SERVICES LTD

6 THE OLD QUARRY NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN

Number:07324175
Status:ACTIVE
Category:Private Limited Company

FUSION DJ'S LTD

20 RUBUS CLOSE,WOKING,GU24 9XD

Number:04348668
Status:ACTIVE
Category:Private Limited Company

GOT IT COVERED EVENT AND HIRE LTD.

5 HAZEL AVENUE,BRAUNTON,EX33 2EZ

Number:10452251
Status:ACTIVE
Category:Private Limited Company

ITL ACCOUNTING & TAX SERVICES LTD

UNIT 4 MARBRIDGE HOUSE,HARLOW,CM19 5BJ

Number:10928647
Status:ACTIVE
Category:Private Limited Company

LYBERACI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09632253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source