CLUMBER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/06/1627 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 ADOPT ARTICLES 07/06/2016

View Document

22/06/1622 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS CLAIRE HANDFORD-JONES

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED CLUMBER PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/01/16

View Document

04/11/154 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANDFORD-JONES / 20/02/2013

View Document

15/11/1215 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 PREVEXT FROM 20/02/2012 TO 29/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 20 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANDFORD JONES / 08/11/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HANDFORD-JONES / 08/11/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 46 WATCHFIELD COURT CHISWICK LONDON W4 4NB

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 20 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANDFORD JONES / 21/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 20 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANDFORD JONES / 01/03/2009

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK HANDFORD-JONES / 01/03/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FLAT 2, BOWES LYON HALL 1 WESLEY AVENUE LONDON E16 1SW UNITED KINGDOM

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 20 February 2008

View Document

29/09/0829 September 2008 PREVSHO FROM 29/02/2008 TO 20/02/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HANDFORD JONES / 05/06/2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED MR MARK HANDFORD-JONES

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MANFORD JONES / 07/03/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM FLAT 5 AEGEAN APARTMENTS 19 WESTERN GATEWAY LONDON E16 1AR

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED CREST PSC 1435 LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 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