CLONMAIN LIMITED

C/O Messrs Sweetings Property C/O Messrs Sweetings Property, East Molesey, KT8 9HH, Surrey
StatusACTIVE
Company No.01672199
CategoryPrivate Limited Company
Incorporated15 Oct 1982
Age41 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLONMAIN LIMITED is an active private limited company with number 01672199. It was incorporated 41 years, 8 months, 22 days ago, on 15 October 1982. The company address is C/O Messrs Sweetings Property C/O Messrs Sweetings Property, East Molesey, KT8 9HH, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Tabandeh

Notification date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Tabandeh

Appointment date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Jill Lewis

Termination date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thibaud Alexandre Jose Ollivier

Appointment date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thibaud Alexandre Jose Ollivier

Notification date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Jill Lewis

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Louise Gillet

Termination date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Louise Gillet

Cessation date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Rasmussen

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Elisabeth Rees

Termination date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ritzer

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Ledingham

Appointment date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Hart

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Derrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Louise Gillet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-09

Officer name: Sweetings Property Management

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Luden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; change of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2003

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; change of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 01/09/99 from: flat 12 chester close kings road richmond surrey TW10 6NR

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1995

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1995

Action Date: 24 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-24

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1994

Action Date: 24 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1993

Action Date: 24 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-24

Documents

View document PDF


Some Companies

COMPLETE CLARITY TWO LIMITED

49 GORTON ROAD,HULL,HU10 6LU

Number:10698354
Status:ACTIVE
Category:Private Limited Company

DOYLE PROPERTY INVESTORS LIMITED

24 ANN STREET,LONDON,N1 7FG

Number:10594277
Status:ACTIVE
Category:Private Limited Company

G & R ATKINSON (BUILDERS) LIMITED

1 LONGLANDS AVENUE,BRADFORD,BD13 4AP

Number:03356966
Status:ACTIVE
Category:Private Limited Company

IRA10 LIMITED

8 STANSFIELD AVENUE,WARRINGTON,WA1 3PF

Number:09863139
Status:ACTIVE
Category:Private Limited Company

MICREA LTD

5A WALLACE STREET,GALSTON,KA4 8HP

Number:SC609483
Status:ACTIVE
Category:Private Limited Company

SWL COURIERS LTD

32 WELSH OAK WAY,NEWPORT,NP10 9NS

Number:10863850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source