CLUTTONS SURVEYORS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR JOHN WOOD

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHILTON

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR GARETH CLUTTON

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED WILLIAM SIEGLE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PAUL CHILTON

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 S366A DISP HOLDING AGM 14/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED CLUTTONS LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: G OFFICE CHANGED 10/01/04 SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

07/08/897 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: G OFFICE CHANGED 20/04/89 FLOOR 16 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

26/10/8826 October 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 EXEMPTION FROM APPOINTING AUDITORS 061088

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/10/8824 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/03/8726 March 1987 COMPANY NAME CHANGED DIKAPPA (NUMBER 466) LIMITED CERTIFICATE ISSUED ON 26/03/87

View Document

05/03/875 March 1987 CERTIFICATE OF INCORPORATION

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