CLEMENTS MANAGEMENT COMPANY LIMITED
Company number 02405059
- Company Overview for CLEMENTS MANAGEMENT COMPANY LIMITED (02405059)
- Filing history for CLEMENTS MANAGEMENT COMPANY LIMITED (02405059)
- People for CLEMENTS MANAGEMENT COMPANY LIMITED (02405059)
- More for CLEMENTS MANAGEMENT COMPANY LIMITED (02405059)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
15 May 2020 | AD01 | Registered office address changed from Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY United Kingdom to Suite 2, Trinity House 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 15 May 2020 | |
21 Oct 2019 | AP01 | Appointment of Mr Inderpal Singh Matharu as a director on 17 October 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Anthony Kevin Rex as a director on 30 April 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY England to Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY on 21 January 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 2nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY to Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 21 December 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Janice Mary Lowe as a director on 18 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Athiqul Islam as a director on 18 January 2017 | |
30 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 May 2016 | AR01 | Annual return made up to 1 May 2016 no member list |