This company is commonly known as Clarkson Alliance Cost Management Ltd. The company was founded 8 years ago and was given the registration number 09848279. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291 Banbury, Summertown, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CLARKSON ALLIANCE COST MANAGEMENT LTD |
---|---|---|
Company Number | : | 09848279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranbrook House 287-291 Banbury, Summertown, Oxford, United Kingdom, OX2 7JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ | Director | 31 December 2016 | Active |
26, Lathbury Road, Oxford, United Kingdom, OX2 7AU | Director | 29 October 2015 | Active |
Mrs Gillian Michelle Chapell | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ |
Nature of control | : |
|
Mrs Anna Louise Etherington-Smith | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cranbrook House, 287-291 Banbury, Oxford, United Kingdom, OX2 7JQ |
Nature of control | : |
|
Mr David Chapell | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ |
Nature of control | : |
|
Mr Graham Neil Clarkson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cranbrook House, 287-291 Banbury, Oxford, United Kingdom, OX2 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.