CLAYMORE GROUP LLP
Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/03/2411 March 2024 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 08/04/238 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 07/02/227 February 2022 | Member's details changed for Mr Duncan Anthony O'neill on 2022-02-07 |
| 07/02/227 February 2022 | Change of details for Mr Duncan Anthony O'neill as a person with significant control on 2022-02-07 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 25/01/1525 January 2015 | ANNUAL RETURN MADE UP TO 22/12/14 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/02/146 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/01/143 January 2014 | ANNUAL RETURN MADE UP TO 22/12/13 |
| 10/01/1310 January 2013 | ANNUAL RETURN MADE UP TO 22/12/12 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/01/126 January 2012 | ANNUAL RETURN MADE UP TO 22/12/11 |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/02/119 February 2011 | ANNUAL RETURN MADE UP TO 22/12/10 |
| 08/02/118 February 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN ANTHONY O'NEILL / 01/12/2010 |
| 15/11/1015 November 2010 | APPOINTMENT TERMINATED, LLP MEMBER GARY MCCAUSLAND |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/07/1021 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COLE / 16/06/2010 |
| 21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL |
| 18/01/1018 January 2010 | LLP ANNUAL RETURN ACCEPTED ON 22/12/09 |
| 09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 20A MARKET SQUARE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BE |
| 09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/09 FROM: BERRY COTTAGE 78 ALTWOOD ROAD MAIDENHEAD BERKSHIRE SL6 4PZ |
| 12/01/0912 January 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 22/12/0822 December 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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