- Company Overview for CLAMARY LIMITED (02023785)
- Filing history for CLAMARY LIMITED (02023785)
- People for CLAMARY LIMITED (02023785)
- Charges for CLAMARY LIMITED (02023785)
- More for CLAMARY LIMITED (02023785)
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) |
---|---|---|---|
30 Aug 2014 | AP01 | Appointment of Mr Rajesh Ramniklal Patel as a director on 22 July 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Amanda Simpson as a secretary on 22 July 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Amanda Simpson as a director on 22 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 020237850003, created on 22 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 020237850004, created on 22 July 2014 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
27 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from C/O Jonathan Simpson 12 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS United Kingdom on 17 September 2012 | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from 34 Brackley Street Farnworth Bolton Lancashire BL4 9DR on 5 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Colin John Billington on 1 December 2010 | |
04 Jul 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Colin John Billington on 31 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Amanda Simpson on 31 August 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 8 April 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
05 Nov 2008 | 363a | Return made up to 31/08/08; full list of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 34 brackley street farnworth bolton lancashire BL4 9DR | |
06 Oct 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/01/2009 |