About

Registered Number: 03027162
Date of Incorporation: 28/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Stables Holtfarm Estate, Holt Lane, Cosby Hill, Leicester, LE9 1RA

 

Based in Leicester, Clarke & Winslow Management Services Ltd was established in 1995, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Raymond Sidney 15 June 1995 28 July 1997 1
STONE, Susan 15 June 1995 28 July 1997 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 21 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 29 April 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 19 February 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363b - Annual Return 30 September 1998
363(287) - N/A 30 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AA - Annual Accounts 01 April 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 March 1997
287 - Change in situation or address of Registered Office 12 August 1996
AUD - Auditor's letter of resignation 12 August 1996
363s - Annual Return 26 June 1996
RESOLUTIONS - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
287 - Change in situation or address of Registered Office 21 July 1995
CERTNM - Change of name certificate 03 July 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.