CLARE EAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-09-30 |
14/02/2514 February 2025 | Director's details changed for Mrs Clare Margaret Stagg on 2025-02-03 |
13/02/2513 February 2025 | Change of details for Mrs Clare Margaret Stagg as a person with significant control on 2025-02-03 |
13/02/2513 February 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-13 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | ADOPT ARTICLES 21/02/2018 |
08/01/188 January 2018 | 18/12/17 STATEMENT OF CAPITAL GBP 100 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET EAMES / 13/05/2016 |
07/06/167 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET EAMES / 21/10/2014 |
06/06/146 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076462530001 |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076462530001 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 37 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET EAMES / 17/01/2012 |
12/08/1112 August 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM |
09/06/119 June 2011 | DIRECTOR APPOINTED CLARE MARGARET EAMES |
09/06/119 June 2011 | APPOINTMENT TERMINATED, SECRETARY JO HOLT |
09/06/119 June 2011 | SECRETARY APPOINTED JOAN WALSH |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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