CLIPPER INVESTMENTS LIMITED.

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.01901392
CategoryPrivate Limited Company
Incorporated01 Apr 1985
Age39 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CLIPPER INVESTMENTS LIMITED. is an active private limited company with number 01901392. It was incorporated 39 years, 1 month, 15 days ago, on 01 April 1985. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omolola Olutomilayo Adedoyin

Termination date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Jennifer Canty

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Mrs Omolola Olutomilayo Adedoyin

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth Hindmarsh

Termination date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2021

Category: Address

Type: AD03

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex David Green

Change date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Miss Katherine Elizabeth Hindmarsh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Colin Richard Clapham

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2018

Category: Address

Type: AD03

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Aug 2018

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2015

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2015

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Mangold

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex David Green

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Ryan Dirk Mangold

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Michael Andrew Lonnon

Change date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Richard Clapham

Change date: 2011-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 80 New Bond Street London W1S 1SB United Kingdom

Change date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change sail address company with old address

Date: 12 Nov 2010

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH England

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Mr Colin Richard Clapham

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Michael Andrew Lonnon

Change date: 2010-01-11

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Atterbury

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Michael Andrew Lonnon

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 23 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-23

Officer name: Ryan Dirk Mangold

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Lorraine Atterbury

Change date: 2009-10-15

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter andrew

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed colin richard clapham

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher carney

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ryan dirk mangold

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen lorraine atterbury

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter carr

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter andrew / 09/12/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher carney

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter robert andrew

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger taylor

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director guy parker

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter anthony carr

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james jordan

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate capital reduction issued capital

Date: 10 Dec 2004

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

C&W CATERING LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:11491516
Status:ACTIVE
Category:Private Limited Company

CROWN CREST GROUP LIMITED

CROWN CREST,KIRBY MUXLOE,LE9 2BJ

Number:05700180
Status:ACTIVE
Category:Private Limited Company

CSP PRISM LP

56 CONDUIT STREET,LONDON,W1S 2YZ

Number:LP011940
Status:ACTIVE
Category:Limited Partnership

EMPLASTRUM LONDON LTD

6 WILLIAM CLOSE,LONDON,SW6 7RN

Number:10631590
Status:ACTIVE
Category:Private Limited Company

LIMINALITY LIMITED

62 CHARLES STREET, CLAYTON LE MOORS HYNDBURN CHARLES STREET,ACCRINGTON,BB5 5PS

Number:11056709
Status:ACTIVE
Category:Private Limited Company

SECURITY TRAINING AUTHORITY LTD

WADES COURT,NORWICH,NR2 4TD

Number:10366068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source