CLERE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Change of details for Mr Paul Homersham as a person with significant control on 2024-07-08

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Benjamin Jonathan Gareth Cruise on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Gareth Keith Grewcock on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Steven Neal Richardson on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Paul Homersham on 2024-07-03

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

02/06/232 June 2023 Appointment of Mr Benjamin Jonathan Gareth Cruise as a director on 2023-06-01

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Second filing for the appointment of Mr David Terrence Gregory as a director

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr David Terrence Gregory on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr David Terrence Gregory on 2022-05-11

View Document

04/04/224 April 2022 Appointment of Mr Gareth Keith Grewcock as a director on 2022-04-01

View Document

21/09/2121 September 2021 Appointment of Mr David Terrence Gregory as a director on 2021-09-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from 10a Arnhem Road Newbury RG14 5RU England to 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB on 2021-07-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM, JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS, ENGLAND

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MS LYNNETTE SUSAN HOMERSHAM

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY JILL HOMERSHAM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

06/06/186 June 2018 COMPANY NAME CHANGED CLERE DESIGN AND PRINT LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILL HOMERSHAM

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HOMERSHAM

View Document

30/06/1730 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM, 3 WESLEY GATE, QUEENS ROAD, READING, BERKSHIRE, RG1 4AP

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HOMERSHAM / 17/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOMERSHAM / 16/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HOMERSHAM / 16/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JILL HOMERSHAM / 17/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATEMAN / 16/08/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR STEVEN NEAL RICHARDSON

View Document

12/08/1112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOMERSHAM / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATEMAN / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HOMERSHAM / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOMERSHAM / 10/10/2008

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL CURRIE / 11/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOMERSHAM / 05/09/2008

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN ARMITAGE

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED CLEREPRINT LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: ORBIT HOUSE, 64/65 ST MARY'S BUTTS, READING, BERKS RG1 2LG

View Document

16/09/9116 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 NC INC ALREADY ADJUSTED

View Document

14/01/8814 January 1988 £199000 30/11/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

13/08/8613 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

07/04/837 April 1983 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