CLC SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/05/2512 May 2025 Notification of Rufus Thomas Ballaster as a person with significant control on 2023-04-01

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Cessation of James Stuart Brennan as a person with significant control on 2022-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of James Stuart Brennan as a director on 2022-03-31

View Document

07/04/227 April 2022 Appointment of Mr Rufus Thomas Ballaster as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 20 King Street 3rd Floor London EC2V 8EG on 2021-12-01

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN CUMBERLEGE

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CUMBERLEGE

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 DIRECTOR APPOINTED MR JAMES STUART BRENNAN

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FRANCIS CUMBERLEGE / 12/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 12/05/2011

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FRANCIS CUMBERLEGE / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 11 BREAMS BUILDINGS LONDON EC4A 1DW

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 14/06/01

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED CARTER LEMON SECRETARIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 27/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/02/006 February 2000 EXEMPTION FROM APPOINTING AUDITORS 31/01/00

View Document

04/06/994 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 11 BREAMS BUILDING LONDON EC4A 1HB

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 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