CLEMENTS ESTATES LIMITED
Status | ACTIVE |
Company No. | 06265295 |
Category | Private Limited Company |
Incorporated | 31 May 2007 |
Age | 17 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CLEMENTS ESTATES LIMITED is an active private limited company with number 06265295. It was incorporated 17 years, 1 day ago, on 31 May 2007. The company address is Wimborne Uplands Road Wimborne Uplands Road, Waterlooville, PO7 6HF, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hazel Louise Clements
Change date: 2022-05-13
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mr Adrian John Clements
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian John Clements
Notification date: 2019-04-05
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hazel Louise Clements
Notification date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clements Efrbs
Cessation date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clements Furbs Trust
Cessation date: 2019-04-05
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-05
Officer name: Mr Andrew Jon Clements
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-05
Officer name: Mrs Sarah Sayers
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hazel Louise Clements
Change date: 2020-03-05
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian John Clements
Change date: 2020-03-05
Documents
Change person secretary company with change date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hazel Louise Clements
Change date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Capital allotment shares
Date: 06 Jun 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 4 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Sayers
Appointment date: 2016-02-05
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Mr Andrew Jon Clements
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Second filing of form with form type made up date
Date: 30 Jan 2015
Action Date: 31 May 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-05-31
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Mar 2008
Category: Annual-return
Type: AR01
Made up date: 2008-03-31
Documents
Second filing of form with form type made up date
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-05-31
Documents
Second filing of form with form type made up date
Date: 20 Jan 2015
Action Date: 31 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-31
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 20 Jan 2015
Action Date: 31 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-05-31
Documents
Second filing of form with form type made up date
Date: 20 Jan 2015
Action Date: 31 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Move registers to sail company
Date: 02 Jun 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Hazel Louise Clements
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 20/07/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from, 124 kings road west, swanage, dorset, BH19 1HS
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hazel clements / 23/07/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian clements / 23/07/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: 9 the spinney, parklands business park, forest road, waterlooville, hampshire PO7 6AR
Documents
Some Companies
38 SEYMOUR STREET,LONDON,W1H 7BP
Number: | 10398973 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MALHAM ROAD,LONDON,SE23 1AL
Number: | 09222596 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 09726659 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CARVER HILL ROAD,HIGH WYCOMBE,HP11 2UH
Number: | 08469644 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARITIME HOUSE,PORTLAND,DT5 2NT
Number: | 11682377 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ALMSHOE HOUSE,HITCHIN,SG4 7NP
Number: | 07270311 |
Status: | ACTIVE |
Category: | Private Limited Company |