CLAROTA LIMITED
Status | ACTIVE |
Company No. | 01999659 |
Category | Private Limited Company |
Incorporated | 14 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
CLAROTA LIMITED is an active private limited company with number 01999659. It was incorporated 38 years, 1 month, 24 days ago, on 14 March 1986. The company address is Suite 4000 Thornton House Suite 4000 Thornton House, London, SW19 4NG.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Clive Charrington
Change date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Susan Rebecca Dopheide
Termination date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Move registers to sail company with new address
Date: 19 Dec 2016
Category: Address
Type: AD03
New address: 25 Beddington Grove Wallington SM6 8LB
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Change sail address company with new address
Date: 17 Dec 2016
Category: Address
Type: AD02
New address: 25 Beddington Grove Wallington SM6 8LB
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 28 Nov 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Diana Susan Rebecca Dopheide
Documents
Move registers to registered office company with new address
Date: 28 Nov 2015
Category: Address
Type: AD04
New address: Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Murphy
Appointment date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 87 High Street Wimbledon London SW19 5EG
Documents
Accounts with accounts type small
Date: 03 Jan 2013
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Clive Charrington
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 17 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-17
Officer name: Diana Susan Rebecca Dopheide
Documents
Move registers to sail company
Date: 26 Nov 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date
Date: 30 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type small
Date: 21 Jan 2010
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Accounts with accounts type full
Date: 26 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan hilton / 05/01/2009
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed diana susan rebecca dopheide
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed peter clive charrington
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan hilton / 01/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; no change of members
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2005
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2004
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; no change of members
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2003
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jan 2002
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 10 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 10/01/02 from: 87 high street wimbledon village london SW19 5EG
Documents
Legacy
Date: 08 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 08/01/02 from: admel house 24 high street wimbledon london SW19 5DX
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 16 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1996
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Some Companies
6 WATERMILL CLOSE,MAIDSTONE,ME16 0NE
Number: | 09800403 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ELLON ROAD,ABERDEEN,AB23 8BX
Number: | SC527756 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 ELIZABETH AVENUE,AMERSHAM,HP6 6RG
Number: | 10370574 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, BUILDING A GREEN COURT, TRURO BUSINESS PARK,TRURO,TR4 9LF
Number: | 09848719 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RACECOURSE ROAD,SCARBOROUGH,YO13 9HP
Number: | 11874758 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLARENDON GRAVESEND LIMITED
C/O KRESTON REEVES LLP MONTAGUE PLACE,CHATHAM MARITIME, CHATHAM,ME4 4QU
Number: | 05509416 |
Status: | ACTIVE |
Category: | Private Limited Company |