CLARET-E LIMITED

20 Sunningdale Close, Stanmore, HA7 3QL, England
StatusACTIVE
Company No.03997775
CategoryPrivate Limited Company
Incorporated19 May 2000
Age23 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CLARET-E LIMITED is an active private limited company with number 03997775. It was incorporated 23 years, 11 months, 28 days ago, on 19 May 2000. The company address is 20 Sunningdale Close, Stanmore, HA7 3QL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Guy Butterwick

Change date: 2024-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Antony Guy Butterwick

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: 20 Sunningdale Close Stanmore HA7 3QL

Old address: 3 Old Lodge Way Stanmore Middlesex HA7 3AR

Documents

View document PDF

Change sail address company with new address

Date: 21 Feb 2017

Category: Address

Type: AD02

New address: 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Julian Cecil Tress

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Antony Guy Butterwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 15/04/04 from: 8 lincolns inn fields london WC2A 3BP

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/02

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/12/00--------- £ si 40000@1=40000 £ ic 90000/130000

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/07/00--------- £ si 30000@1=30000 £ ic 60000/90000

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/06/00--------- £ si 29998@1=29998 £ ic 30002/60000

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/07/00--------- £ si 30000@1=30000 £ ic 2/30002

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBURN INVESTMENTS LIMITED

94 KILLYMAN ROAD,CO.TYRONE,BT71 6DQ

Number:NI027064
Status:ACTIVE
Category:Private Limited Company

FLETCHER MCNEILL & PARTNERS LIMITED

2-3 NORTH MEWS,LONDON,WC1N 2JP

Number:02075436
Status:ACTIVE
Category:Private Limited Company

FULLER'S WINDOW CLEANING SERVICES LTD

9 LUCERNE ROAD,GREAT YARMOUTH,NR31 8SW

Number:11921756
Status:ACTIVE
Category:Private Limited Company

INTROPOLYGLOT LTD

122-124 SUTHERLAND AVENUE,LONDON,W9 2QP

Number:09083745
Status:ACTIVE
Category:Private Limited Company

NOTRE DAME SCHOOL COBHAM

NOTRE DAME SCHOOL,COBHAM,KT11 1HA

Number:03898262
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PME UK GROUP LTD

1 TIREE GRANGE,HAMILTON,ML3 8BP

Number:SC604990
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