Clements Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-12-31
CLEMENTS HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 10541753 Universal Entity Code 4839-6743-9169-9462 Record last updated Friday, December 30, 2016 9:17:17 AM UTC Official Address 64 Connaught Avenue London United Kingdom E47aa Chingford Green There are 349 companies registered at this street
Postal Code E47AA Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Dec 29, 2016 Appointment of a woman Notices Jun 8, 2016 Final meetings Registry May 7, 2013 Liquidator's progress report Registry Nov 22, 2012 Court order insolvency:replacement of liquidator Registry Nov 22, 2012 Notice of ceasing to act as voluntary liquidator Registry Nov 19, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Apr 27, 2012 Liquidator's progress report Registry Aug 25, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Aug 10, 2011 Notice of ceasing to act as voluntary liquidator Registry Mar 7, 2011 Statement of company's affairs Registry Mar 7, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 7, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Feb 15, 2011 Change of registered office address Financials Nov 29, 2010 Annual accounts Registry Nov 24, 2010 Annual return Registry Nov 24, 2010 Change of registered office address Financials May 29, 2010 Annual accounts Registry Feb 22, 2010 Change of registered office address Registry Feb 6, 2010 Annual return Registry Feb 6, 2010 Change of registered office address Registry Feb 5, 2010 Change of registered office address 2308... Registry Feb 5, 2010 Change of particulars for director Financials Dec 1, 2008 Annual accounts Registry Nov 21, 2008 Annual return Financials Dec 1, 2007 Annual accounts Registry Nov 28, 2007 Resignation of a director Registry Nov 28, 2007 Annual return Registry Oct 9, 2007 Annual return 2308... Registry Jul 24, 2007 Resignation of a director Registry Jul 6, 2007 Annual return Financials Dec 5, 2006 Annual accounts Registry Nov 23, 2006 Annual return Registry Jun 8, 2006 Return by a company purchasing its own shares Registry Apr 11, 2006 Annual return Financials Dec 7, 2005 Annual accounts Registry May 31, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Dec 2, 2004 Annual accounts Registry Apr 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2308... Registry Apr 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2308... Registry Apr 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 3, 2004 Annual return Financials Sep 29, 2003 Annual accounts Registry Jan 30, 2003 Annual return Financials Dec 3, 2002 Annual accounts Registry Nov 2, 2002 Appointment of a secretary Registry Oct 24, 2002 Resignation of a director Registry Oct 24, 2002 Resignation of a secretary Registry Apr 30, 2002 Appointment of a woman as Secretary Registry Apr 8, 2002 Annual return Financials Aug 23, 2001 Annual accounts Registry Feb 7, 2001 Appointment of a secretary Registry Jan 20, 2001 Resignation of a secretary Registry Jan 20, 2001 Resignation of a director Registry Jan 20, 2001 Change in situation or address of registered office Registry Dec 4, 2000 Annual return Financials Nov 30, 2000 Annual accounts Registry Nov 3, 2000 Particulars of a mortgage or charge Registry Oct 11, 2000 Change of name certificate Registry Jul 14, 2000 Appointment of a secretary Registry Jul 14, 2000 Resignation of a secretary Financials Feb 4, 2000 Annual accounts Financials Sep 3, 1999 Annual accounts 2308... Registry Aug 27, 1999 Auditor's letter of resignation Registry Jul 1, 1999 Appointment of a secretary Registry Jul 1, 1999 Resignation of a secretary Registry Jan 8, 1999 Annual return Registry Jun 10, 1998 Resignation of a secretary Registry Jun 10, 1998 Appointment of a secretary Registry Jan 14, 1998 Particulars of a mortgage or charge Registry Dec 10, 1997 Annual return Financials Nov 27, 1997 Annual accounts Registry Dec 11, 1996 Annual return Financials Nov 27, 1996 Annual accounts Registry Nov 5, 1996 Resignation of a director Registry Nov 28, 1995 Annual return Financials Nov 21, 1995 Annual accounts Registry Nov 23, 1994 Registered office changed Registry Nov 23, 1994 Annual return Financials Nov 22, 1994 Annual accounts Registry Dec 10, 1993 Director's particulars changed Registry Dec 10, 1993 Registered office changed Registry Dec 10, 1993 Annual return Registry Dec 1, 1993 Director resigned, new director appointed Financials Nov 22, 1993 Annual accounts Registry Nov 19, 1993 Appointment of a woman Registry Oct 29, 1993 Director resigned, new director appointed Registry Aug 18, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 2, 1992 Annual return Financials Nov 13, 1992 Annual accounts Registry Aug 3, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 17, 1991 Annual return Registry Nov 20, 1991 Appointment of a man as Director and Company Director Financials Nov 13, 1991 Annual accounts Registry Aug 29, 1991 Director resigned, new director appointed Registry Aug 6, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 19, 1991 Director resigned, new director appointed Registry Feb 18, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 26, 1990 Annual return