KATE CLEMENTS CONSULTING LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLEMENTS / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CLEMENTS / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN CLEMENTS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 48 CUNNERY MEADOW LEYLAND LANCASHIRE PR25 5RL

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 12 LYNDHURST GROVE STONE STAFFS ST15 8TP

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 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