CLAYGREEN LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/04/1127 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

19/01/1119 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BAKER / 16/07/2010

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD WALLIS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA BURNS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA BURNS

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SALISBURY HOUSE LANGTON ROAD, LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0ET

View Document

21/09/1021 September 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID JAMES WALLIS / 24/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BAKER / 24/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GILLIAN BURNS / 24/12/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/093 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 DIRECTOR APPOINTED RONALD CHARLES BAKER

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: G OFFICE CHANGED 01/11/00 HILTONS WHARF 30 NORMAN ROAD LONDON SE10 9QX

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 23/06/98 TO 31/05/98

View Document

16/04/9716 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 23/06/98

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: G OFFICE CHANGED 27/03/97 8 BALTIC STREET LONDON EC1Y 0TB

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 21/01/97

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9624 December 1996 Incorporation

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