CLAREGATE LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY KIDGELL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAINTER

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR PAUL DAVID WRIGHT

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR GARY OLIVER KIDGELL

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOXALL / 13/06/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM HOLY WELL FARM 24A, OLD WELLS ROAD GLASTONBURY SOMERSET BA6 8ED UNITED KINGDOM

View Document

13/05/1313 May 2013 12/05/13 STATEMENT OF CAPITAL GBP 1

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR RICHARD PAINTER

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ALAN BOXALL

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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