- Company Overview for CLOCKWORK CITY LIMITED (09458194)
- Filing history for CLOCKWORK CITY LIMITED (09458194)
- People for CLOCKWORK CITY LIMITED (09458194)
- Registers for CLOCKWORK CITY LIMITED (09458194)
- More for CLOCKWORK CITY LIMITED (09458194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2025 | CS01 | Confirmation statement made on 25 February 2025 with no updates | |
13 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Xav Anderson on 4 April 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Christopher Paul Hurst as a director on 14 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Christopher Paul Hurst as a person with significant control on 14 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from , 84 Station Road, Kings Norton, Birmingham, B30 1DA, England to 71 Lymington Bottom Road Medstead Alton GU34 5EP on 13 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
17 Jan 2019 | PSC04 | Change of details for Mr Christopher Paul Hurst as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr Xav Anderson as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr Christopher Paul Hurst as a person with significant control on 16 January 2019 | |
17 Jan 2019 | PSC01 | Notification of Xav Anderson as a person with significant control on 16 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Xav Anderson as a director on 16 January 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from , 30 Bond Street, Stirchley, Birmingham, West Midlands, B30 2LA, United Kingdom to 71 Lymington Bottom Road Medstead Alton GU34 5EP on 21 December 2018 | |
21 Dec 2018 | EH01 | Elect to keep the directors' register information on the public register | |
31 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 |