CLAYMENT LIMITED

04605583
CLANDON GOLF CLUB EPSOM ROAD GUILDFORD SURREY GU4 7AA

Documents

Documents
Date Category Description Pages
08 Mar 2024 accounts Annual Accounts 10 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 11 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 11 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 11 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2020 accounts Annual Accounts 15 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 13 Buy now
08 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2018 accounts Annual Accounts 14 Buy now
20 Jan 2018 officers Appointment of secretary (Mr Paul Stephens) 2 Buy now
20 Jan 2018 officers Termination of appointment of secretary (Gordon Grandison) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2017 officers Change of particulars for director (Mr Paul Scott Stephens) 2 Buy now
13 May 2017 officers Termination of appointment of director (Guy Buckley) 1 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Mar 2016 accounts Annual Accounts 12 Buy now
13 Mar 2016 officers Change of particulars for director (Mr Paul Scott Stephens) 2 Buy now
30 Dec 2015 annual-return Annual Return 9 Buy now
08 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 Sep 2015 capital Return of Allotment of shares 5 Buy now
07 Sep 2015 capital Return of Allotment of shares 5 Buy now
07 Sep 2015 officers Appointment of director (Paul Stephens) 3 Buy now
07 Sep 2015 resolution Resolution 17 Buy now
30 Mar 2015 accounts Annual Accounts 13 Buy now
21 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2015 officers Termination of appointment of secretary (Michael Brendan Ferris) 1 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 capital Return of Allotment of shares 3 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2014 accounts Annual Accounts 11 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
29 Jul 2013 capital Return of Allotment of shares 4 Buy now
17 Jul 2013 officers Termination of appointment of director (Michael Ferris) 2 Buy now
17 Jul 2013 resolution Resolution 3 Buy now
29 Mar 2013 accounts Annual Accounts 11 Buy now
27 Dec 2012 annual-return Annual Return 7 Buy now
26 Mar 2012 accounts Annual Accounts 10 Buy now
30 Dec 2011 annual-return Annual Return 7 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Gordon Grandison) 3 Buy now
24 Oct 2011 officers Termination of appointment of director (Alfred Buckley) 2 Buy now
14 Apr 2011 accounts Annual Accounts 9 Buy now
30 Dec 2010 annual-return Annual Return 8 Buy now
26 Apr 2010 accounts Annual Accounts 9 Buy now
29 Dec 2009 annual-return Annual Return 6 Buy now
29 Dec 2009 officers Change of particulars for director (Guy Buckley) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Geoffrey John Henry Legouix) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Paul Springall) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Michael Brendan Ferris) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Alfred Henry Buckley) 2 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
25 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
30 Apr 2009 accounts Annual Accounts 9 Buy now
18 Dec 2008 annual-return Return made up to 02/12/08; full list of members 5 Buy now
06 May 2008 accounts Annual Accounts 10 Buy now
28 Jan 2008 annual-return Return made up to 02/12/07; full list of members 3 Buy now
06 Nov 2007 resolution Resolution 9 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 capital Ad 18/05/07--------- £ si 399998@1=399998 £ ic 2/400000 2 Buy now
21 Jun 2007 capital Nc inc already adjusted 17/05/07 1 Buy now
21 Jun 2007 resolution Resolution 1 Buy now
10 Apr 2007 annual-return Return made up to 02/12/06; full list of members 3 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
14 Nov 2006 officers Director's particulars changed 1 Buy now
05 Nov 2006 accounts Annual Accounts 9 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 resolution Resolution 1 Buy now
28 Jun 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
13 Jan 2006 annual-return Return made up to 02/12/05; full list of members 3 Buy now
09 Nov 2005 accounts Annual Accounts 9 Buy now
04 Feb 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
23 Dec 2004 accounts Annual Accounts 8 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
03 Apr 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
02 Mar 2004 capital Ad 24/12/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: 10 hazelwood heights oxted surrey RH8 0QQ 1 Buy now
02 Feb 2004 annual-return Return made up to 02/12/03; full list of members 7 Buy now
12 Jan 2004 resolution Resolution 9 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
19 May 2003 resolution Resolution 2 Buy now
19 May 2003 officers New secretary appointed 2 Buy now
19 May 2003 officers New director appointed 3 Buy now
19 May 2003 officers Director resigned 1 Buy now
19 May 2003 officers Secretary resigned 1 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
02 Dec 2002 incorporation Incorporation Company 18 Buy now