CLAPHAM TUNNELS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

13/03/2513 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-26

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/01/2311 January 2023 Director's details changed for Mr Francois Joseph Charles Gauci on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Duncan James Orange on 2023-01-10

View Document

11/02/2211 February 2022 Termination of appointment of Paul David Haynes as a director on 2022-01-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS JOSEPH CHARLES GAUCI / 01/07/2020

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ENSER

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BATTERSHALL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DUNCAN JAMES ORANGE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR FRANCOIS JOSEPH CHARLES GAUCI

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL DAVID HAYNES

View Document

26/06/1826 June 2018 ADOPT ARTICLES 25/05/2018

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR PHILLIP JAMES BATTERSHALL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY ROHAN MASSON TAYLOR

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR GRAHAM JOHN ENSER

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 04/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 04/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EVERETT HOOD / 04/01/2018

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DISS REQUEST WITHDRAWN

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CADOGAN HOUSE, 239 ACTON LANE PARK ROYAL LONDON NW10 7NP

View Document

08/09/098 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

17/08/0717 August 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