About

Registered Number: 03817548
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 10 Park Street, Charlbury, Chipping Norton, Oxfordshire, OX7 3PS

 

Clothesource Management Services Ltd was founded on 02 August 1999 and are based in Chipping Norton, Oxfordshire, it has a status of "Active". The companies director is listed as Flanagan, Michael Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Michael Anthony 02 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 08 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 18 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 04 September 2002
CERTNM - Change of name certificate 10 May 2002
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
363s - Annual Return 17 August 2000
CERTNM - Change of name certificate 12 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.