CLC GROUP LIMITED

01891953
UNIT 2 NORTHBROOK INDUSTRIAL ESTATE VINCENT AVENUE SOUTHAMPTON SO16 6PB

Documents

Documents
Date Category Description Pages
03 Oct 2024 mortgage Registration of a charge 14 Buy now
13 Sep 2024 accounts Annual Accounts 34 Buy now
06 Sep 2024 officers Appointment of director (Mr Richard Morris) 2 Buy now
12 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 mortgage Registration of a charge 9 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2023 officers Termination of appointment of director (Peter Benjamin Thomas Armitage) 1 Buy now
15 Jul 2023 accounts Annual Accounts 46 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 55 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 55 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 55 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 53 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 53 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Peter Benjamin Thomas Armitage) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 officers Termination of appointment of director (Richard Simon Armitage) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Marcus John Taylor) 1 Buy now
25 May 2017 accounts Annual Accounts 47 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Appointment of director (Mr Simon Reeve) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Ian Paul Carter) 1 Buy now
10 Aug 2016 officers Appointment of director (Mr Ian Paul Carter) 2 Buy now
06 Jul 2016 accounts Annual Accounts 47 Buy now
08 Apr 2016 mortgage Registration of a charge 15 Buy now
16 Mar 2016 officers Termination of appointment of director (Malcolm John White) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Malcolm John White) 1 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
05 Aug 2015 accounts Annual Accounts 33 Buy now
18 May 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2015 resolution Resolution 10 Buy now
12 May 2015 mortgage Registration of a charge 34 Buy now
12 May 2015 mortgage Registration of a charge 49 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2015 annual-return Annual Return 7 Buy now
05 Aug 2014 accounts Annual Accounts 31 Buy now
02 Jun 2014 capital Return of purchase of own shares 3 Buy now
16 May 2014 resolution Resolution 1 Buy now
16 May 2014 capital Notice of cancellation of shares 4 Buy now
25 Apr 2014 capital Return of Allotment of shares 4 Buy now
25 Apr 2014 resolution Resolution 1 Buy now
14 Jan 2014 annual-return Annual Return 7 Buy now
14 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 31 Buy now
24 Jun 2013 mortgage Registration of a charge 6 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Philip Iain Armitage) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Peter Benjamin Thomas Armitage) 2 Buy now
09 Aug 2012 accounts Annual Accounts 33 Buy now
09 Aug 2012 resolution Resolution 40 Buy now
09 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Philip Iain Armitage) 2 Buy now
23 Sep 2011 accounts Annual Accounts 32 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
16 Aug 2010 accounts Annual Accounts 31 Buy now
05 Jan 2010 annual-return Annual Return 8 Buy now
05 Jan 2010 address Change Sail Address Company 1 Buy now
05 Jan 2010 officers Change of particulars for director (Malcolm John White) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Philip Iain Armitage) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (Malcolm John White) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Nicholas Andrew Hilton) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Peter Benjamin Thomas Armitage) 2 Buy now
09 Nov 2009 officers Appointment of director (Mr Philip Iain Armitage) 2 Buy now
06 Nov 2009 officers Appointment of director (Mr Richard Simon Armitage) 2 Buy now
06 Nov 2009 officers Appointment of director (Mr Marcus John Taylor) 2 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
13 Aug 2009 accounts Annual Accounts 31 Buy now
06 Jul 2009 officers Director and secretary's change of particulars / malcolm white / 01/07/2009 1 Buy now
06 Jan 2009 annual-return Return made up to 05/01/09; full list of members 6 Buy now
06 Jan 2009 officers Appointment terminated director john bishop 1 Buy now
24 Dec 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Dec 2008 resolution Resolution 1 Buy now
24 Dec 2008 reregistration Application for reregistration from PLC to private 1 Buy now
24 Dec 2008 incorporation Re Registration Memorandum Articles 51 Buy now
01 Aug 2008 accounts Annual Accounts 31 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 4 Buy now
29 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
29 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2007 accounts Annual Accounts 34 Buy now
05 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jan 2007 annual-return Return made up to 05/01/07; full list of members 4 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
26 Oct 2006 officers New director appointed 1 Buy now
16 Oct 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
03 Aug 2006 accounts Annual Accounts 34 Buy now