- Company Overview for CLEMENT MAY LIMITED (07061321)
- Filing history for CLEMENT MAY LIMITED (07061321)
- People for CLEMENT MAY LIMITED (07061321)
- Charges for CLEMENT MAY LIMITED (07061321)
- Insolvency for CLEMENT MAY LIMITED (07061321)
- More for CLEMENT MAY LIMITED (07061321)
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
|
|
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 |