CLARE JOHNSON CONSULTING LTD

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN KENVYN / 24/06/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

09/08/129 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH UNITED KINGDOM

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH JOHNSON / 22/07/2011

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS CLARE ELIZABETH JOHNSON

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DR IAN KENVYN

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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