THE CLOCKHOUSE WIMBLEDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
27/05/2527 May 2025 | Termination of appointment of Terence Albert South as a director on 2025-02-08 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-12-25 |
19/02/2519 February 2025 | Appointment of Mr Mark Ernest Cowlin as a director on 2025-02-17 |
25/12/2425 December 2024 | Annual accounts for year ending 25 Dec 2024 |
23/09/2423 September 2024 | Appointment of Mrs Susan Mary Symons as a director on 2024-09-19 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
10/05/2410 May 2024 | Micro company accounts made up to 2023-12-25 |
25/12/2325 December 2023 | Annual accounts for year ending 25 Dec 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-07 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2022-12-25 |
25/12/2225 December 2022 | Annual accounts for year ending 25 Dec 2022 |
17/02/2217 February 2022 | Appointment of Graham Bartholomew Limited as a secretary on 2022-02-16 |
17/02/2217 February 2022 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ on 2022-02-17 |
16/02/2216 February 2022 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-02-16 |
25/12/2125 December 2021 | Annual accounts for year ending 25 Dec 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-07 with updates |
25/12/2025 December 2020 | Annual accounts for year ending 25 Dec 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19 |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18 |
25/12/1825 December 2018 | Annual accounts for year ending 25 Dec 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
13/07/1813 July 2018 | 25/12/17 TOTAL EXEMPTION FULL |
25/12/1725 December 2017 | Annual accounts for year ending 25 Dec 2017 |
22/09/1722 September 2017 | Annual accounts small company total exemption made up to 25 December 2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
25/12/1625 December 2016 | Annual accounts for year ending 25 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 25 December 2015 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
25/12/1525 December 2015 | Annual accounts for year ending 25 Dec 2015 |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 25 December 2014 |
10/08/1510 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
01/06/151 June 2015 | CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 4 WINDMILL ROAD WIMBLEDON LONDON SW19 5NQ |
01/06/151 June 2015 | APPOINTMENT TERMINATED, SECRETARY MOIRA WEBB |
25/12/1425 December 2014 | Annual accounts for year ending 25 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 25 December 2013 |
12/08/1412 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOFFMAN |
11/07/1411 July 2014 | DIRECTOR APPOINTED MR ANDREW DAVID DENZIL CRICHTON |
25/12/1325 December 2013 | Annual accounts for year ending 25 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 25 December 2012 |
05/09/135 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
25/12/1225 December 2012 | Annual accounts for year ending 25 Dec 2012 |
24/09/1224 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 25 December 2011 |
22/03/1222 March 2012 | DIRECTOR APPOINTED MRS PENELOPE GORETTI HOFFMAN |
09/03/129 March 2012 | SECRETARY APPOINTED MRS MOIRA HINTON REID WEBB |
09/03/129 March 2012 | DIRECTOR APPOINTED MR TERENCE ALBERT SOUTH |
09/03/129 March 2012 | TERMINATE SEC APPOINTMENT |
26/09/1126 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
11/07/1111 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10 |
28/09/1028 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
10/05/1010 May 2010 | CURREXT FROM 31/08/2010 TO 25/12/2010 |
01/03/101 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 07/01/2010 |
07/08/097 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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