- Company Overview for CLONBOY LIMITED (01252904)
- Filing history for CLONBOY LIMITED (01252904)
- People for CLONBOY LIMITED (01252904)
- Charges for CLONBOY LIMITED (01252904)
- More for CLONBOY LIMITED (01252904)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from 109 Old Street London EC1V 9JR to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 15 October 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Helen Therese Freely as a director on 30 June 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Patrick Andrew Freely as a director on 30 June 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Paul Damian Mccarthy as a director on 30 June 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Patrick Andrew Freely as a secretary on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Philip Thomas Freely as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Olga Victorovna Freely as a director on 30 June 2015 |