CLEMENTINE WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Appointment of Mr Stephen Penney as a director on 2025-09-05

View Document

05/09/255 September 2025 Confirmation statement made on 2025-09-05 with updates

View Document

05/09/255 September 2025 Termination of appointment of Ushwin Pai as a director on 2025-09-05

View Document

05/09/255 September 2025 Termination of appointment of Stephanie Pai as a secretary on 2025-09-05

View Document

04/09/254 September 2025 Registered office address changed from 5 Clementine Way Hemel Hempstead HP1 1FZ England to 10 Clementine Way Hemel Hempstead HP1 1FZ on 2025-09-04

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

21/04/2521 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Termination of appointment of George Morgan as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Mr Ushwin Pai as a director on 2023-06-15

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

10/02/2110 February 2021 DIRECTOR APPOINTED MR GEORGE MORGAN

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/12/201 December 2020 NOTIFICATION OF PSC STATEMENT ON 29/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 12 CLEMENTINE WAY HEMEL HEMPSTEAD HP1 1FZ ENGLAND

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAY JONES

View Document

29/11/2029 November 2020 CESSATION OF RAY MICHAEL JONES AS A PSC

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 9 CLEMENTINE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FZ

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT COX

View Document

17/08/2017 August 2020 CESSATION OF ALBERT ALEXANDER COX AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY MICHAEL JONES

View Document

17/08/2017 August 2020 SECRETARY APPOINTED MRS STEPHANIE PAI

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY JEFFREY RICHARDSON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY KAREN KANG

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR JEFFREY RICHARDSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 SECRETARY APPOINTED MRS KAREN ELIZABETH KANG

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY RAY JONES

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY RAY JONES

View Document

07/05/137 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAY MICHAEL JONES / 22/05/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY MICHAEL JONES / 06/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ALEXANDER COX / 06/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ALBERT COX

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MURPHY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED RAY MICHAEL JONES

View Document

29/04/0929 April 2009 SECRETARY APPOINTED RAY MICHAEL JONES

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CRAIG MURPHY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: C/O E.J. WATERHOUSE & SONS LTD KINGS LANE CHIPPERFIELD HERTS WD4 9ER

View Document

09/12/069 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: C/O WATERHOUSE & SONS LTD KINGS LANE CHIPPERFIELD HERTS WD4 9ER

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 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