THE CLANCY GROUP LTD

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Clancy Group Holdings Ltd as a person with significant control on 2020-06-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/02/257 February 2025 Termination of appointment of James Bernard Davey as a director on 2024-12-31

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Martin Gerard Mcgovern as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Bryan Thomas Curtayne as a director on 2024-10-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-04-02

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-04-03

View Document

13/10/2213 October 2022 Director's details changed for Mr Kevin Thomas Clancy on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Clare House Coppermill Lane Harefield Middlesex UB9 6HZ to Clare House Coppermill Lane Harefield, Uxbridge Middlesex, UB9 6HZ on 2022-10-13

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-28

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR JAMES BERNARD DAVEY

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MATTHEW BAILEY

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARY CLANCY

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLANCY

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVEDAY

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 1372000

View Document

13/02/2013 February 2020 ADOPT ARTICLES 30/01/2020

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOT CLANCY

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KEOGH

View Document

29/03/1929 March 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/03/1929 March 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/03/1929 March 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/03/1929 March 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-03-28

View Document

09/02/199 February 2019 SECRETARY APPOINTED MR DAVID PEGG

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, SECRETARY MARY CLANCY

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN CANNON / 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JONATHAN LOVEDAY

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR IAN ARCHIE GRAY

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN BLABER

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUSSELL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES SEAMUS AUGUSTINE KEOGH

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MATTHEW GRAHAM MUSSELL

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR DAVID PEGG

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MATTHEW STEPHEN CANNON

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370010

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370009

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370007

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370008

View Document

17/04/1517 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370006

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033399370005

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REVELL

View Document

10/04/1410 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAWS

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REVELL / 25/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWS / 25/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PHILOMENA CLANCY / 25/03/2010

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWS / 21/01/2008

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/0016 October 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/0016 October 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/0016 October 2000 BALANCE SHEET

View Document

16/10/0016 October 2000 AUDITORS' STATEMENT

View Document

16/10/0016 October 2000 AUDITORS' REPORT

View Document

16/10/0016 October 2000 REREGISTRATION PRI-PLC 09/10/00

View Document

21/09/0021 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9916 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/9915 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 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