CLINTON JAMES LIMITED
Company Documents
Date | Description |
---|---|
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
01/02/241 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
14/04/2314 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with updates |
19/10/2219 October 2022 | Cessation of Lara Yvonne Parker as a person with significant control on 2022-01-01 |
19/10/2219 October 2022 | Notification of Clinton James Parker as a person with significant control on 2022-01-01 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Termination of appointment of Lara Yvonne Parker as a director on 2021-12-01 |
10/01/2210 January 2022 | Appointment of Mr Clinton James Parker as a director on 2021-12-01 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
30/03/2130 March 2021 | 31/01/21 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
12/05/2012 May 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANGAN |
20/03/1920 March 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA YVONNE PARKER |
13/06/1813 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY CLINTON PARKER |
19/12/1719 December 2017 | CESSATION OF CLINTON JAMES PARKER AS A PSC |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
28/03/1728 March 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CLINTON PARKER |
11/08/1611 August 2016 | DIRECTOR APPOINTED MRS LARA YVONNE PARKER |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 157 CONWAY ROAD LLANDUDNO JUNCTION GWYNEDD LL31 9EG |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/11/1518 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAGHAM / 14/09/2015 |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR JAMES CAGHAM |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/11/1329 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/12/1212 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/11/119 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/01/1111 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JAMES REYNOLDS PARKER / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAMIEN BREEZE |
22/01/0922 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/07/0811 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0811 January 2008 | LOCATION OF REGISTER OF MEMBERS |
11/01/0811 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BANKS HOUSE, TY ISA ROAD LLANDUDNO CONWY LL30 2PL |
11/01/0811 January 2008 | LOCATION OF DEBENTURE REGISTER |
17/09/0717 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/11/066 November 2006 | LOCATION OF DEBENTURE REGISTER |
06/11/066 November 2006 | LOCATION OF REGISTER OF MEMBERS |
06/11/066 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: BANKS HOUSE TY ISA ROAD LLANDUDNO GWYNEDD LL30 2PL |
06/11/066 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | SECRETARY RESIGNED |
13/01/0613 January 2006 | NEW SECRETARY APPOINTED |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/051 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/10/0428 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/11/0318 November 2003 | S366A DISP HOLDING AGM 27/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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