CLAIRE GUEST LTD

Company Documents

DateDescription
20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY MARY SCHIFFER

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GUEST / 19/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: [32 BYRON HILL ROAD [HARROW ON THE HILL [MIDDLESEX HA2 0HY

View Document

21/03/0921 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3LL

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 S366A DISP HOLDING AGM 18/03/94 S252 DISP LAYING ACC 18/03/94 S386 DISP APP AUDS 18/03/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9316 November 1993 SHARES AGREEMENT OTC

View Document

21/05/9321 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 49 CHILTERN STREET LONDON. W1M 1HQ

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9319 January 1993 NC INC ALREADY ADJUSTED 11/12/92

View Document

19/01/9319 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 ADOPT MEM AND ARTS 11/12/92 � NC 100/135100 11/12/92 AUTH ALLOT OF SECURITY 11/12/92

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 49 CHILTERN ST LONDON W1M 1HQ

View Document

06/07/926 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

29/06/9229 June 1992 COMPANY NAME CHANGED SPICEGROVE LIMITED CERTIFICATE ISSUED ON 30/06/92

View Document

23/06/9223 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 18/06/92

View Document

19/05/9219 May 1992 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