About

Registered Number: 02464694
Date of Incorporation: 29/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ,

 

Clarion Court Management Ltd was registered on 29 January 1990 and are based in Birmingham. There are 2 directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Anthony Roger 07 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LENTON, Mark Steven 02 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 February 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 15 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 28 July 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 26 February 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1994
287 - Change in situation or address of Registered Office 14 January 1994
288 - N/A 01 October 1993
AA - Annual Accounts 02 September 1993
363x - Annual Return 09 March 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
RESOLUTIONS - N/A 11 November 1992
AA - Annual Accounts 11 June 1992
363x - Annual Return 05 March 1992
RESOLUTIONS - N/A 15 August 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 20 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 23 February 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.