CLAIRE REILLY LTD

Company Documents

DateDescription
22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 24/10/2012

View Document

15/08/1315 August 2013 TERMINATE SEC APPOINTMENT

View Document

15/08/1315 August 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
GROUND FLOOR 8 EMMANUEL COURT
10 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 02/11/2012

View Document

02/07/122 July 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 25/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 25/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 28/07/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 19/06/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REILLY / 22/05/2008

View Document

23/08/0723 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED CREST PSC 3292 LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 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