Advanced company searchLink opens in new window

CLEWER TRUSTEE LIMITED

Company number 00525391

Filter by category

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)
14 May 2012 AR01 Annual return made up to 19 March 2012 no member list
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 19 March 2011 no member list
12 Jul 2011 CH01 Director's details changed for Reverend Sister Anne Proudley on 20 March 2010
11 Jul 2011 AP03 Appointment of Mrs Carol Wotherspoon as a secretary
11 Jul 2011 TM02 Termination of appointment of Peter Simpson as a secretary
11 Jul 2011 AP01 Appointment of Reverend Sister Anne Proudley as a director
11 Jul 2011 TM01 Termination of appointment of Pamela Mobbs as a director
11 Jul 2011 TM01 Termination of appointment of Winifred Obrien as a director
11 Jul 2011 TM01 Termination of appointment of Olga Merrill as a director
11 Jul 2011 TM01 Termination of appointment of Winifred Chapman as a director
11 Jul 2011 TM01 Termination of appointment of Monica Amy as a director
08 Jul 2011 AD01 Registered office address changed from Fountain Court 28-32 Frances Road Windsor Berkshire SL4 3AA on 8 July 2011
28 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
07 May 2010 AR01 Annual return made up to 19 March 2010 no member list
07 May 2010 CH01 Director's details changed for Winifred Mary Sheila Obrien on 19 March 2010
07 May 2010 CH01 Director's details changed for Olga Beatrice Merrill on 19 March 2010
07 May 2010 CH01 Director's details changed for Olive Ella Stencil on 19 March 2010
07 May 2010 CH01 Director's details changed for Pamela Dorothy Mobbs on 19 March 2010
07 May 2010 CH01 Director's details changed for Mary Edith Britt on 19 March 2010
07 May 2010 CH01 Director's details changed for Monica Amy on 19 March 2010
07 May 2010 CH01 Director's details changed for Elizabeth Emily Barrett on 19 March 2010
07 May 2010 CH01 Director's details changed for Winifred Letitia Chapman on 19 March 2010
18 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
19 Mar 2009 363a Annual return made up to 19/03/09