THE CLOCKHOUSE WIMBLEDON LIMITED

15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England
StatusACTIVE
Company No.06984460
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2012

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Goretti Hoffman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Albert South

Documents

View document PDF

Termination secretary company

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CITY CABS CONVERSIONS LIMITED

1 KINGS COURT,KETTERING,NN15 6WJ

Number:07695151
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE BROOKES LTD

3 PARK HILL ROAD,WALLINGTON,SM6 0SE

Number:08838051
Status:ACTIVE
Category:Private Limited Company

OHMEGA LIMITED

SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT

Number:01454177
Status:ACTIVE
Category:Private Limited Company

SCO PAVING LIMITED

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

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