CLONMAIN LIMITED
Status | ACTIVE |
Company No. | 01672199 |
Category | Private Limited Company |
Incorporated | 15 Oct 1982 |
Age | 41 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Hart
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Derrick
Documents
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
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
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Louise Gillet
Documents
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
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
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
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
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
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
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Luden
Documents
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
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
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
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
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
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; change of members
Documents
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
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; change of members
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; change of members
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; no change of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
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
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; change of members
Documents
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
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; no change of members
Documents
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
Legacy
Date: 04 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; no change of members
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; full list of members
Documents
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
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
Some Companies
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 |
8 STANSFIELD AVENUE,WARRINGTON,WA1 3PF
Number: | 09863139 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A WALLACE STREET,GALSTON,KA4 8HP
Number: | SC609483 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WELSH OAK WAY,NEWPORT,NP10 9NS
Number: | 10863850 |
Status: | ACTIVE |
Category: | Private Limited Company |