CLIST & COMPANY LIMITED
Status | ACTIVE |
Company No. | 03061769 |
Category | Private Limited Company |
Incorporated | 26 May 1995 |
Age | 29 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
CLIST & COMPANY LIMITED is an active private limited company with number 03061769. It was incorporated 29 years, 2 days ago, on 26 May 1995. The company address is 9 Bridge Street, Walton-on-thames, KT12 1AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-17
Psc name: Mrs Samantha Gabriella Brinton Coates
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Gabriella Brinton Coates
Change date: 2020-10-17
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Gabriella Brinton Phillips
Change date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change to a person with significant control
Date: 05 Jun 2021
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Gabriella Brinton Coates
Change date: 2020-10-17
Documents
Change sail address company with old address new address
Date: 02 Jun 2021
Category: Address
Type: AD02
Old address: The Yard House Great Witley Worcester WR6 6JS England
New address: 9 Bridge Street Walton-on-Thames KT12 1AE
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Gabriella Brinton Coates
Change date: 2020-10-17
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-22
Officer name: Mrs Samantha Gabriella Brinton Coates
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Gabriella Brinton Coates
Change date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Imogen Cecilia Brinton Wort
Appointment date: 2020-07-22
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-22
Officer name: Ms Sophia Anne Brinton Clist
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Old address: The Yard House Great Witley Worcester WR6 6JS
New address: 9 Bridge Street Walton-on-Thames KT12 1AE
Change date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Sophia Anne Brinton Clist
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Imogen Cecilia Brinton Wort
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Gabriella Brinton Coates
Notification date: 2018-08-03
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-03
Officer name: Julian Reginald Brinton Clist
Documents
Termination secretary company with name termination date
Date: 08 Jan 2019
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-03
Officer name: Julian Reginald Brinton Clist
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Ms Samantha Gabriella Brinton Coates
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 14 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Mary Clist
Termination date: 2017-05-14
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 14 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-14
Officer name: Caroline Mary Clist
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Move registers to registered office company with new address
Date: 03 Jun 2016
Category: Address
Type: AD04
New address: The Yard House Great Witley Worcester WR6 6JS
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Move registers to sail company
Date: 17 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Mary Clist
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Julian Reginald Brinton Clist
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 23/03/06 from: great witley worcester WR6 6JS
Documents
Legacy
Date: 23 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/96; full list of members
Documents
Legacy
Date: 30 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 21/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL
Documents
Legacy
Date: 21 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
AMPLE WALRUS SOLUTIONS LIMITED
1005 WIVERTON TOWER,LONDON,E1 7AS
Number: | 11578753 |
Status: | ACTIVE |
Category: | Private Limited Company |
304B OLD OAK LANE,LONDON,NW10 6DG
Number: | 11528857 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WENTWORTH CLOSE,BURY ST. EDMUNDS,IP28 6XE
Number: | 11390367 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBE PLANNING AND DESIGN LIMITED
FIRST FLOOR,ELLAND,HX5 0EE
Number: | 08207541 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEATH PARK DEVELOPMENTS (CORNWALLIS) LIMITED
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 11034338 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOBBINGTON NURSERIES MANOR LANE,NR STOURBRIDGE,DY7 5EG
Number: | 07280901 |
Status: | ACTIVE |
Category: | Private Limited Company |