CLOSEBURN LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MENTETH

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ALEXANDER GRANVILLE STUART MENTETH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CUNYNGHAME

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MR ALEXANDER GRANVILLE STUART MENTETH

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 12 VICARAGE GARDENS LONDON W8 4AH

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRANVILLE STUART MENTETH / 06/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FRANCIS STUART MENTETH / 06/10/2009

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 12 VICARAGE GARDENS LONDON W8 4AH

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: WOODCHESTER HOUSE WOODCHESTER STROUD GLOS GL5 5NY

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 S386 DISP APP AUDS 14/10/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/03

View Document

09/06/889 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/01/6431 January 1964 CERTIFICATE OF INCORPORATION

View Document

31/01/6431 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company