CLEMENTS CONSULTANCY LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
5 MINARD ROAD
LONDON
SE6 1NS

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CLEMENTS / 01/08/2012

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
C/O PETER CLEMENTS
68 SCOTTS SUFFERANCE WHARF
5 MILL STREET
LONDON
SE1 2DF

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/11/1026 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
68 SCOTTS SUFFERANCE WHARF 5 MILL STREET
LONDON
SE1 2DF

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
LITTLEMEAD
HOLLINGDON
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0DN

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/01/1011 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CLEMENTS / 11/01/2010

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLEMENTS / 22/10/2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM:
SANDERLING HOUSE
FLITTON HILL
FLITTON
BEDFORDSHIRE MK45 5EA

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

13/10/9813 October 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