Advanced company searchLink opens in new window

THE CLOCK HOUSE GROUP LIMITED

Company number 10487720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
12 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
20 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
24 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
17 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
01 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
22 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
26 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
05 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
05 Feb 2019 PSC04 Change of details for Mrs Serina Ann Drake as a person with significant control on 20 January 2019
05 Feb 2019 PSC04 Change of details for Mrs Serina Ann Drake as a person with significant control on 20 January 2019
05 Feb 2019 CH01 Director's details changed for Mrs Serina Ann Drake on 20 January 2019
04 Feb 2019 AD01 Registered office address changed from The Clock House High Street Ripley Surrey GU23 6AQ England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2019
18 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Jul 2018 AA Micro company accounts made up to 30 November 2017
19 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,021,000.00
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-21
  • GBP 1