- Company Overview for CLIVE AGENCY LIMITED (03240052)
- Filing history for CLIVE AGENCY LIMITED (03240052)
- People for CLIVE AGENCY LIMITED (03240052)
- Charges for CLIVE AGENCY LIMITED (03240052)
- Registers for CLIVE AGENCY LIMITED (03240052)
- More for CLIVE AGENCY LIMITED (03240052)
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) |
---|---|---|---|
08 Oct 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
25 Nov 2009 | AA | Full accounts made up to 28 February 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
02 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2008 | 363a | Return made up to 20/08/08; full list of members | |
09 Sep 2008 | 190 | Location of debenture register | |
09 Sep 2008 | 353 | Location of register of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT | |
10 Jun 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW | |
28 Mar 2008 | 288b | Appointment terminated director penelope ellis | |
27 Mar 2008 | AA | Full accounts made up to 31 March 2007 | |
30 Jan 2008 | 288a | New director appointed | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
04 Sep 2007 | 363a | Return made up to 20/08/07; full list of members | |
04 Sep 2007 | 353 | Location of register of members | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW | |
07 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 |