Advanced company searchLink opens in new window

CLUMBER HOUSE (LINCOLN) MANAGEMENT COMPANY LIMITED

Company number 09316892

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
29 Sep 2021 PSC07 Cessation of Thomas Wheaton as a person with significant control on 24 September 2021
29 Sep 2021 TM01 Termination of appointment of Thomas Wheaton as a director on 24 September 2021
23 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
08 May 2021 PSC01 Notification of James Andrew Voakes as a person with significant control on 8 May 2021
20 Mar 2021 AD01 Registered office address changed from Apartment 3 Clumber House 72a Newark Road Lincoln Lincolnshire LN5 8PY to Apartment 1 Clumber House 72a Newark Road Lincoln LN5 8PY on 20 March 2021
17 Mar 2021 AP01 Appointment of Mr James Andrew Voakes as a director on 17 March 2021
21 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Nov 2018 PSC07 Cessation of Stuart Daniel Williams as a person with significant control on 6 February 2017
23 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Aug 2018 PSC01 Notification of Thomas Wheaton as a person with significant control on 6 February 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Apr 2017 AD01 Registered office address changed from Clumber House Apartment 3 Newark Road Lincoln LB5 7PY England to Apartment 3 Clumber House 72a Newark Road Lincoln Lincolnshire LN5 8PY on 7 April 2017
09 Mar 2017 AD01 Registered office address changed from Clumber House Apartment 3 Newark Road Lincoln Lincolnshire LB5 7PY to Clumber House Apartment 3 Newark Road Lincoln LB5 7PY on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from Concord House Bessemer Way Scunthorpe North Lincolnshire DN15 8XE to Clumber House Apartment 3 Newark Road Lincoln Lincolnshire LB5 7PY on 9 March 2017
24 Feb 2017 TM01 Termination of appointment of Stuart Daniel Williams as a director on 6 February 2017