THE CLOCKWORK GROUP LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT MILLER / 01/12/2015

View Document

19/01/1619 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AR

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MILLER / 01/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOSEPH MILLER / 01/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 01/11/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COWELL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 25 SUNNINGDALE CLOSE STANMORE MIDDLESEX HA7 3QL

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 COMPANY NAME CHANGED LISTEN LEISURE LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 GABLE HOUSE 239 REGENTS PARK ROAD, LONDON N3 3LF

View Document

05/04/015 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 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