CLOCKWORK PARTNERSHIP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

19/09/2419 September 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

29/07/2429 July 2024 Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF England to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-07-29

View Document

29/07/2429 July 2024 Director's details changed for Elizabeth Sutton on 2024-07-26

View Document

29/07/2429 July 2024 Director's details changed for Mr Michael James Sutton on 2024-07-26

View Document

29/07/2429 July 2024 Change of details for Elizabeth Sutton as a person with significant control on 2024-07-26

View Document

10/07/2410 July 2024 Registered office address changed from 61a Chobham Woking Surrey GU24 8AJ United Kingdom to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Michael James Sutton on 2024-06-20

View Document

01/07/241 July 2024 Director's details changed for Mr Michael James Sutton on 2024-06-20

View Document

01/07/241 July 2024 Registered office address changed from First Floor 25 Chertsey Road Chobham Woking GU24 8PD England to 61a Chobham Woking Surrey GU24 8AJ on 2024-07-01

View Document

26/06/2426 June 2024 Director's details changed for Elizabeth Sutton on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Elizabeth Sutton as a person with significant control on 2024-06-26

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

14/07/2314 July 2023 Appointment of Mr Michael James Sutton as a director on 2023-01-01

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH SUTTON / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUTTON / 13/11/2018

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 25 CHERTSEY ROAD CHOBHAM WOKING GU24 8PD UNITED KINGDOM

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU UNITED KINGDOM

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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