CLEMENTS & HARRIS LIMITED
Status | ACTIVE |
Company No. | 07261377 |
Category | Private Limited Company |
Incorporated | 21 May 2010 |
Age | 13 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CLEMENTS & HARRIS LIMITED is an active private limited company with number 07261377. It was incorporated 13 years, 11 months, 7 days ago, on 21 May 2010. The company address is Unit 5 Sackville Farm Unit 5 Sackville Farm, Hailsham, BN27 1QG, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Clements
Change date: 2022-09-28
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr Nigel Clements
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Harris
Change date: 2022-05-20
Documents
Change to a person with significant control
Date: 24 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mr Mark Harris
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Clements
Change date: 2020-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mr Nigel Clements
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change account reference date company current extended
Date: 13 May 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
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: 12 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
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: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: C/O Frampton & Co Unit 1 Knightsbridge Court Middlesex Road Bexhill-on-Sea East Sussex TN40 1LP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 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: 20 Jul 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Clements
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harris
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
17 ROTHERFIELD STREET,LONDON,N1 3EY
Number: | 11776024 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 10042164 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VERYAN COURT,LONDON,N8 8JR
Number: | 11482968 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEVIL ROAD,BRISTOL,BS7 9EQ
Number: | 09590504 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARK SQUARE HOUSE 3,PARK SQUARE,LEEDS,LS28 7RG
Number: | 08134839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFORTH LEARNING SERVICES LIMITED
16 GOLD TOPS,NEWPORT,NP20 4PH
Number: | 06103148 |
Status: | ACTIVE |
Category: | Private Limited Company |