CLYMAC LIMITED

03019000
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2024 accounts Annual Accounts 29 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 officers Appointment of director (Mr Jamie Alexander Hitchcock) 2 Buy now
24 May 2024 officers Termination of appointment of director (Alexander Peter Dacre) 1 Buy now
25 Aug 2023 officers Termination of appointment of secretary (Matthew James Allen) 1 Buy now
25 Aug 2023 officers Appointment of secretary (Mr Christopher Bone) 2 Buy now
17 Jul 2023 officers Appointment of director (Mr Robert James Flinn) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2023 resolution Resolution 1 Buy now
08 Jun 2023 incorporation Memorandum Articles 10 Buy now
27 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Apr 2023 capital Return of Allotment of shares 5 Buy now
19 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Brian Robert Pickering) 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Cliff Alan Wright) 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Martin John Lynch) 1 Buy now
18 Apr 2023 officers Termination of appointment of secretary (Martin John Lynch) 1 Buy now
18 Apr 2023 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
18 Apr 2023 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
18 Apr 2023 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2023 accounts Annual Accounts 9 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
09 Dec 2021 officers Appointment of director (Mr Brian Robert Pickering) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2019 accounts Annual Accounts 9 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 officers Change of particulars for secretary (Mr Martin John Lynch) 1 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 accounts Annual Accounts 10 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2018 officers Change of particulars for director (Cliff Alan Wright) 2 Buy now
16 Feb 2018 officers Change of particulars for director (Cliff Alan Wright) 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2017 resolution Resolution 20 Buy now
31 Aug 2017 accounts Annual Accounts 9 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Feb 2017 accounts Annual Accounts 7 Buy now
17 May 2016 officers Change of particulars for director (Mr Martin John Lynch) 2 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
16 Nov 2015 accounts Annual Accounts 18 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Martin John Lynch) 2 Buy now
11 Feb 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 accounts Annual Accounts 19 Buy now
14 Feb 2014 annual-return Annual Return 6 Buy now
28 Dec 2013 mortgage Registration of a charge 36 Buy now
04 Sep 2013 accounts Annual Accounts 19 Buy now
03 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
15 Feb 2013 officers Change of particulars for director (Cliff Alan Wright) 2 Buy now
15 Feb 2013 officers Change of particulars for director (Mr Martin John Lynch) 2 Buy now
15 Feb 2013 annual-return Annual Return 7 Buy now
15 Feb 2013 officers Change of particulars for secretary (Mr Martin John Lynch) 2 Buy now
22 Aug 2012 accounts Annual Accounts 19 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
03 Aug 2011 accounts Annual Accounts 15 Buy now
10 Feb 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Amended Accounts 16 Buy now
09 Sep 2010 accounts Annual Accounts 16 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 16 Buy now
10 Feb 2009 annual-return Return made up to 07/02/09; full list of members 5 Buy now
08 Oct 2008 accounts Annual Accounts 16 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
27 Feb 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
21 Aug 2007 accounts Annual Accounts 16 Buy now
13 Apr 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
31 Jul 2006 accounts Annual Accounts 15 Buy now
06 Apr 2006 annual-return Return made up to 07/02/06; full list of members 3 Buy now
24 Feb 2006 accounts Annual Accounts 16 Buy now
18 Mar 2005 annual-return Return made up to 07/02/05; full list of members 8 Buy now
15 Oct 2004 accounts Annual Accounts 6 Buy now
05 Mar 2004 annual-return Return made up to 07/02/04; full list of members 8 Buy now
05 Nov 2003 accounts Amended Accounts 7 Buy now
25 Oct 2003 accounts Annual Accounts 8 Buy now
20 Feb 2003 annual-return Return made up to 07/02/03; full list of members 8 Buy now
24 Dec 2002 accounts Annual Accounts 7 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: unit 6 prince william way, belton road industrial estate, loughborough, leicestershsire LE11 0GU 1 Buy now
15 Feb 2002 annual-return Return made up to 07/02/02; full list of members 7 Buy now
03 Jan 2002 accounts Accounting reference date extended from 31/10/01 to 30/04/02 1 Buy now
20 Dec 2001 accounts Annual Accounts 1 Buy now
20 Dec 2001 accounts Accounting reference date shortened from 31/03/01 to 31/10/00 1 Buy now
30 May 2001 capital Ad 14/05/01--------- £ si 20@1=20 £ ic 20/40 2 Buy now
30 May 2001 resolution Resolution 1 Buy now
30 May 2001 resolution Resolution 1 Buy now