CLAYMOUNT DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD FOWLE / 17/05/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GORDON HICKS / 16/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON CHARLES LAWSON / 16/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD FOWLE / 16/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON CHARLES LAWSON / 16/05/2010

View Document

04/02/104 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
310 BRIGHTON ROAD
BELMONT
SUTTON
SURREY
SM2 5SU

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON LAWSON / 18/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
PROSPECT HOUSE
191/199 LONDON ROAD
ISLEWORTH
MIDDLESEX
TW7 5BQ

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED
KHP CONSTRUCTION DESIGN AND MANA
GEMENT LIMITED
CERTIFICATE ISSUED ON 11/05/01

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/06/9717 June 1997 EXEMPTION FROM APPOINTING AUDITORS 04/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/01/97

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM:
INTERNATIONAL HOUSE
7 HIGH STREET
EALING
LONDON W5 5DB

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTS EN4 8NN

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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