A.& R.CLEMENTS(INVESTMENTS)LIMITED
Company number 00729943
- Company Overview for A.& R.CLEMENTS(INVESTMENTS)LIMITED (00729943)
- Filing history for A.& R.CLEMENTS(INVESTMENTS)LIMITED (00729943)
- People for A.& R.CLEMENTS(INVESTMENTS)LIMITED (00729943)
- More for A.& R.CLEMENTS(INVESTMENTS)LIMITED (00729943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
30 May 2022 | PSC01 | Notification of Barbara Austin as a person with significant control on 13 February 2022 | |
30 May 2022 | PSC07 | Cessation of Clive Austin as a person with significant control on 13 February 2022 | |
19 Mar 2022 | AP01 | Appointment of Mrs Barbara Austin as a director on 14 March 2022 | |
13 Mar 2022 | AP03 | Appointment of Graeme Edward Austin as a secretary on 13 March 2022 | |
13 Mar 2022 | TM02 | Termination of appointment of Clive Austin as a secretary on 12 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Clive Austin as a director on 12 February 2022 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
24 May 2018 | AD02 | Register inspection address has been changed from Athelney Rickmansworth Road Northwood Middlesex HA6 2RF United Kingdom to 16 Craigmount Radlett WD7 7LW | |
28 Jan 2018 | AD01 | Registered office address changed from Athelney Rickmansworth Road Northwood Middlesex HA6 2RF to 16 Craigmount Radlett Herts WD7 7LW on 28 January 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
31 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 December 2017 | |
31 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 December 2017 | |
20 Jul 2017 | PSC01 | Notification of Clive Austin as a person with significant control on 12 April 2016 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement |