Advanced company searchLink opens in new window

SUB CLEF LIMITED

Company number 06252759

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)
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 371
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
13 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 AP01 Appointment of Mr Mark Howard Filer as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
29 May 2009 363a Return made up to 18/05/09; full list of members
27 May 2009 288a Director appointed mrs ruth samson
23 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
30 Jun 2008 363a Return made up to 18/05/08; full list of members
04 Jun 2008 288b Appointment terminated director stephen davies
04 Jun 2008 288a Director appointed sunil masson