THE CLOCKHOUSE WIMBLEDON LIMITED
Status | ACTIVE |
Company No. | 06984460 |
Category | Private Limited Company |
Incorporated | 07 Aug 2009 |
Age | 14 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE CLOCKHOUSE WIMBLEDON LIMITED is an active private limited company with number 06984460. It was incorporated 14 years, 9 months, 23 days ago, on 07 August 2009. The company address is 15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 25 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-25
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Albert South
Change date: 2022-05-25
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-25
Officer name: Mr Paul Michael Harding
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Appoint corporate secretary company with name date
Date: 17 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Graham Bartholomew Limited
Appointment date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2022-02-17
New address: 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ
Documents
Termination secretary company with name termination date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-28
Officer name: Mrs Angeline Bell
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Andrew David Denzil Crichton
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Appoint corporate secretary company with name date
Date: 01 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-01
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 01 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-01
Officer name: Moira Hinton Reid Webb
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2015-06-01
Old address: 4 Windmill Road Wimbledon London SW19 5NQ
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Goretti Hoffman
Termination date: 2013-07-09
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Denzil Crichton
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Legacy
Date: 24 Sep 2012
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Goretti Hoffman
Documents
Appoint person secretary company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Moira Hinton Reid Webb
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Albert South
Documents
Termination secretary company
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change account reference date company current extended
Date: 10 May 2010
Action Date: 25 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-25
Made up date: 2010-08-31
Documents
Resolution
Date: 01 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CAPITAL VENTURES SECURITIES (UK) LTD
09895886: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09895886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 07695151 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK HILL ROAD,WALLINGTON,SM6 0SE
Number: | 08838051 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT
Number: | 01454177 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SCOVELL AVENUE,ROTHERHAM,S62 7DY
Number: | 06940180 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLOANE SQUARE BOUTIQUE LIMITED
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 10644167 |
Status: | ACTIVE |
Category: | Private Limited Company |