Advanced company searchLink opens in new window

CLIENTLOGIC HOLDING LIMITED

Company number 03530981

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)
29 Apr 2009 363a Return made up to 31/03/09; full list of members
28 Mar 2009 AA Full accounts made up to 31 December 2007
27 Mar 2009 288b Appointment terminated director graeme halder
29 Jan 2009 288a Director appointed john kellett
04 Jul 2008 288b Appointment terminated director dale saville
04 Apr 2008 363a Return made up to 31/03/08; full list of members
29 Oct 2007 287 Registered office changed on 29/10/07 from: the orient centre greycaine road watford hertfordshire WD24 7GB
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
06 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
15 Jun 2007 363s Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
06 Jun 2007 288b Secretary resigned
06 Jun 2007 288a New secretary appointed
16 Feb 2007 403a Declaration of satisfaction of mortgage/charge
16 Feb 2007 403a Declaration of satisfaction of mortgage/charge
16 Feb 2007 395 Particulars of mortgage/charge
16 Feb 2007 395 Particulars of mortgage/charge
16 Feb 2007 288b Director resigned
16 Feb 2007 288a New director appointed
18 Oct 2006 287 Registered office changed on 18/10/06 from: 3 manor court dixs field exeter devon EX1 1ST
16 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
28 Sep 2006 288a New secretary appointed
28 Sep 2006 288b Secretary resigned
02 May 2006 363s Return made up to 31/03/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004