CLOHESSY ROPE ACCESS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1917 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE GRAHAM

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT CLOHESSY

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/02/1514 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR VINCENT CLOHESSY

View Document

05/12/135 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 SECRETARY APPOINTED MRS MICHELLE GRAHAM

View Document

20/07/1320 July 2013 REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 17 CLAUDIUS WAY WITHAM ESSEX CM8 1PY UNITED KINGDOM

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/10/1116 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/10/1116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLOHESSY / 16/10/2011

View Document

16/10/1116 October 2011 REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 6 MEDWAY AVENUE WITHAM ESSEX CM8 1TF ENGLAND

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLOHESSY / 17/09/2010

View Document

17/10/1017 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY RENEE CLOHESSY

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED J CLOHESSY ROPE ACCESS LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information