Advanced company searchLink opens in new window

CLEMENT MAY LIMITED

Company number 07061321

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)
05 Mar 2014 AD01 Registered office address changed from 12Th Floor Broadgate Tower Primrose Street London EC2A 2EW on 5 March 2014
10 Jan 2014 AUD Auditor's resignation
14 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
15 Apr 2013 AA Full accounts made up to 31 December 2012
23 Nov 2012 AP01 Appointment of Mr Chris Rowbotham as a director
23 Nov 2012 AP01 Appointment of Mr Jon Arnold as a director
23 Nov 2012 TM02 Termination of appointment of David Kemsley as a secretary
23 Nov 2012 TM01 Termination of appointment of David Kemsley as a director
13 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2011 AD01 Registered office address changed from 2Nd Floor 104a Park Street Mayfair London W1K 6NG United Kingdom on 6 December 2011
14 Nov 2011 CH01 Director's details changed for Mr Paul Bell on 31 October 2011
09 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Mr Paul Bell as a director
09 Nov 2011 CH01 Director's details changed for Richard Ward on 29 October 2011
09 Nov 2011 CH01 Director's details changed for David Kemsley on 29 October 2011
09 Nov 2011 CH03 Secretary's details changed for David Kemsley on 29 October 2011
09 Nov 2011 TM01 Termination of appointment of Hx Management Limited as a director
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
02 Mar 2011 AD01 Registered office address changed from 1St Floor 35 Little Russell Street London WC1A 2HH United Kingdom on 2 March 2011
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
19 Oct 2010 TM01 Termination of appointment of Gerry Chesterman as a director
30 Oct 2009 NEWINC Incorporation