CLEMENT RABJOHNS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Memorandum and Articles of Association |
17/04/2517 April 2025 | Resolutions |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER PARSONS / 10/02/2021 |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRASSINGTON / 10/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL EMSLEY |
01/11/191 November 2019 | DIRECTOR APPOINTED MR PETER BRASSINGTON |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKWILLIAMS ACCOUNTANTS LIMITED |
01/11/191 November 2019 | CESSATION OF PHILIP ROGER PARSONS AS A PSC |
01/11/191 November 2019 | CESSATION OF PAUL STEWART EMSLEY AS A PSC |
27/09/1927 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071627250001 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROGER PARSONS |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEWART EMSLEY |
10/09/1910 September 2019 | CESSATION OF CLEMRAB LLP AS A PSC |
01/07/191 July 2019 | DIRECTOR APPOINTED MR STEVEN RONALD NOLAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071627250001 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
20/01/1120 January 2011 | ADOPT ARTICLES 06/01/2011 |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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