2 & 6 CLOCKTOWER MEWS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Registered office address changed from 2 Chase Road Epsom KT19 8TL England to Unit 16 Kiln Lane Epsom KT17 1DH on 2024-08-21

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Appointment of Mr Andries Christoffel Stricker as a director on 2024-07-08

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Registered office address changed from 2 2 Chase Road Epsom KT19 8TL England to 2 Chase Road Epsom KT19 8TL on 2024-03-05

View Document

18/12/2318 December 2023 Registered office address changed from 38 Glentrammon Road Orpington BR6 6DF England to 2 2 Chase Road Epsom KT19 8TL on 2023-12-18

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Previous accounting period extended from 2022-04-30 to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Bryan Isaac Choritz as a director on 2022-03-03

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EWART DUNSTAN / 17/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD EWART DUNSTAN / 17/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 38 38 GLENTRAMMON ROAD GREEN STREET GREEN ORPINGTON BR6 6DF ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 14 FIRST QUARTER BLENHEIM ROAD EPSOM SURREY KT19 9QN ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR PERCIVAL CHORITZ

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MR BRYAN ISAAC CHORITZ

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE CHORITZ

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 14 BERGER CLOSE PETTS WOOD ORPINGTON KENT BR5 1HR

View Document

11/09/1511 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 4 ASHLEY ROAD EPSOM SURREY KT18 5AX

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR PERCIVAL JULIAN CHORITZ

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS IRENE SELMA CHORITZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRIES STRICKER

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIE BOUWER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 22 WORPLE ROAD EPSOM SURREY KT18 5EF ENGLAND

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ANTONIE CHRISTOFFEL LOMBARD BOUWER

View Document

31/05/1331 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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