CLEF HOLDINGS LIMITED

06198361
THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 44 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 45 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 45 Buy now
10 Jun 2021 accounts Annual Accounts 47 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2020 accounts Annual Accounts 49 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2019 accounts Annual Accounts 39 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
05 Oct 2017 accounts Annual Accounts 39 Buy now
25 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
20 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 37 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
12 Dec 2015 accounts Annual Accounts 35 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
03 Jan 2015 accounts Annual Accounts 35 Buy now
16 Dec 2014 officers Termination of appointment of director (Martin Mcdermott) 2 Buy now
03 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2014 accounts Annual Accounts 35 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
31 Dec 2012 accounts Annual Accounts 35 Buy now
19 Apr 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Martin Mcdermott) 3 Buy now
10 Oct 2011 accounts Annual Accounts 36 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
26 May 2011 officers Appointment of director (Mr Mark Howard Filer) 3 Buy now
26 May 2011 officers Termination of appointment of director (Sunil Masson) 2 Buy now
26 May 2011 officers Termination of appointment of director (Ruth Samson) 2 Buy now
15 Apr 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 accounts Annual Accounts 35 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
20 Sep 2009 accounts Annual Accounts 30 Buy now
09 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) international financial centre 25 old broad st london EC2N 1HQ 1 Buy now
06 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
30 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
04 Mar 2008 officers Director appointed martin mcdermott 10 Buy now
04 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 officers New director appointed 6 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New director appointed 10 Buy now
26 Jun 2007 officers New director appointed 6 Buy now
26 Jun 2007 officers New secretary appointed;new director appointed 15 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 10 upper bank street london E14 5JJ 1 Buy now
21 Jun 2007 incorporation Memorandum Articles 19 Buy now
14 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2007 incorporation Incorporation Company 25 Buy now