CLONEBROOK LIMITED

Company Documents

DateDescription
06/02/156 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STAVROULLA CHRISTOFOROU / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB CHRISTOFOROU / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1HW

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: MILLER MCINTYRE AND GELLATLY 20 REFORM STREET DUNDEE DD1 1RQ

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 06/01/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: SCOTT'S HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 01/04/94

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 01/04/94 AUTH ALLOT OF SECURITY 01/04/94

View Document

16/05/9416 May 1994 � NC 1000/130000 01/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NF

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 06/01/91

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 06/01/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 RETURN MADE UP TO 06/01/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/83; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/84; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 06/01/85

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 06/01/86

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 06/01/87

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 06/01/83

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 06/01/84

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: G OFFICE CHANGED 28/04/92 4 STAFFORD STREET EDINBURGH

View Document

23/03/9223 March 1992 ORDER OF COURT - RESTORATION 23/03/92

View Document

26/05/8926 May 1989 DISSOLVED

View Document

25/10/8825 October 1988 COMPANY ADDED TO REGISTER

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