CLUTTERBUCK PALMER SCHNEIDER LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/04/155 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 3 GRANHAM HOUSE BARNS HIGHER RADS END EVERSHOLT MILTON KEYNES MK17 9EZ ENGLAND

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 128 MOUNT STREET MAYFAIR LONDON W1K 3NU

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER STEPHEN SCHNEIDER / 01/02/2014

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN SCHNEIDER / 01/02/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE ELIZABETH SCHNEIDER / 01/02/2014

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE ELIZABETH SCHNEIDER / 02/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN SCHNEIDER / 02/04/2010

View Document

03/06/103 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 S366A DISP HOLDING AGM 16/07/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 62/65 TRAFALGAR SQUARE LONDON SW1

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 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