CLAYESMORE CONSULTING LLP

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the limited liability partnership off the register

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 ANNUAL RETURN MADE UP TO 01/06/16

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/06/157 June 2015 ANNUAL RETURN MADE UP TO 01/06/15

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 4 KNAPPSWOOD CLOSE UPPER BASILDON READING BERKSHIRE RG8 8LQ UNITED KINGDOM

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

07/06/127 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KAY LACEY / 01/06/2012

View Document

07/06/127 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW LACEY / 01/06/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, CLAYESMORE COTTAGE BERE COURT ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 8JY

View Document

06/06/126 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW LACEY / 09/03/2012

View Document

06/06/126 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KAY LACEY / 09/03/2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

23/06/1023 June 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

01/06/101 June 2010 INCORPORATION DOCUMENT 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