CLAYEWATER PLANNING GROUP LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WEBBER

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED MCMP LTD CERTIFICATE ISSUED ON 29/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WEBBER / 18/06/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR BRIAN WEBBER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARLAND

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARLAND

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARLAND

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCCARTHY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCARTHY

View Document

09/01/189 January 2018 CESSATION OF ALEXANDER PAUL DISNEY MARLAND AS A PSC

View Document

09/01/189 January 2018 CESSATION OF KEVIN DANIEL MCCARTHY AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANIEL MCCARTHY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAUL DISNEY MARLAND

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS JOANNE LOUISE MCCARTHY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED KATHERINE MARY MARLAND

View Document

27/05/1527 May 2015 ADOPT ARTICLES 29/04/2015

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCCARTHY / 01/01/2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085755180002

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085755180001

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

19/06/1319 June 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