CLAIFE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/12/2324 December 2023 Director's details changed for Mrs Claire Hatton on 2023-12-22

View Document

24/11/2324 November 2023 Notification of Claire Hatton as a person with significant control on 2018-08-14

View Document

23/11/2323 November 2023 Director's details changed for Mrs. Emma Jane Ward on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Patricia Ann Jenkins as a person with significant control on 2018-08-14

View Document

23/11/2323 November 2023 Withdrawal of a person with significant control statement on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mrs Claire Hatton on 2023-11-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Director's details changed for Mrs Claire Hatton on 2021-12-01

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mrs Patricia Ann Jenkins on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mrs Patricia Ann Jenkins on 2022-01-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/04/213 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED CLAIRE HATTON

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF PATRICIA ANN JENKINS AS A PSC

View Document

08/01/198 January 2019 CESSATION OF HENRY JOHN JENKINS AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/08/2018

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY JENKINS

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JENKINS / 26/05/2012

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY HENRY JENKINS

View Document

07/08/147 August 2014 SECRETARY APPOINTED MRS PATRICIA ANN JENKINS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA UNITED KINGDOM

View Document

13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP3 1AA ENGLAND

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN JENKINS / 31/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JENKINS / 31/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN JENKINS / 31/12/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 10 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LR

View Document

13/01/1213 January 2012 31/12/11 NO CHANGES

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1117 January 2011 31/12/10 NO CHANGES

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED EMMA JANE JENKINS

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR EMMA JENKINS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED EMMA JANE JENKINS

View Document

07/02/097 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR EMMA JENKINS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CLARIDGE HOUSE 200 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: MESSING PARK MESSING COLCHESTER ESSEX CO5 9TG

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 49 ST BOTOLPH STREET COLCHESTER ESSEX CO2 7EB

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/04/9416 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: CROMWELL CHAMBERS 1-3 PELHAMS LANE COLCHESTER CO1 1JT

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

10/06/8810 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS; AMEND

View Document

01/06/881 June 1988 RETURN MADE UP TO 24/05/85; FULL LIST OF MEMBERS; AMEND

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 39A HEAD STREET COLCHESTER ESSEX

View Document

16/07/8716 July 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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