Download leads from Nexok and grow your business. Find out more

Clan To Clan Limited

Documents

Total Documents141
Total Pages661

Filing History

30 June 2023Confirmation statement made on 25 April 2022 with no updates
30 June 2023Micro company accounts made up to 30 September 2022
30 June 2022Micro company accounts made up to 30 September 2021
10 February 2022Voluntary strike-off action has been suspended
4 January 2022First Gazette notice for voluntary strike-off
15 December 2021Application to strike the company off the register
28 June 2021Micro company accounts made up to 30 September 2020
6 May 2021Confirmation statement made on 25 April 2021 with no updates
30 June 2020Micro company accounts made up to 30 September 2019
8 May 2020Confirmation statement made on 25 April 2020 with no updates
28 June 2019Micro company accounts made up to 30 September 2018
9 May 2019Confirmation statement made on 25 April 2019 with no updates
28 June 2018Micro company accounts made up to 30 September 2017
14 May 2018Confirmation statement made on 25 April 2018 with no updates
7 August 2017Micro company accounts made up to 30 September 2016
7 August 2017Micro company accounts made up to 30 September 2016
17 May 2017Confirmation statement made on 25 April 2017 with updates
17 May 2017Registered office address changed from 4 the Coach House Norton Lane High Ongar Essex CM5 9RR to 19 Hendham Road London SW17 7DH on 17 May 2017
17 May 2017Registered office address changed from 4 the Coach House Norton Lane High Ongar Essex CM5 9RR to 19 Hendham Road London SW17 7DH on 17 May 2017
17 May 2017Confirmation statement made on 25 April 2017 with updates
30 June 2016Micro company accounts made up to 30 September 2015
30 June 2016Micro company accounts made up to 30 September 2015
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Secretary's details changed for Mr. Benn Edward Coley on 1 January 2016
10 May 2016Secretary's details changed for Mr. Benn Edward Coley on 1 January 2016
22 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
24 June 2015Total exemption small company accounts made up to 30 September 2014
24 June 2015Total exemption small company accounts made up to 30 September 2014
12 November 2014Satisfaction of charge 1 in full
12 November 2014Satisfaction of charge 1 in full
3 June 2014Total exemption small company accounts made up to 30 September 2013
3 June 2014Total exemption small company accounts made up to 30 September 2013
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
26 April 2013Secretary's details changed for Mr. Benn Edward Coley on 1 January 2013
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
26 April 2013Secretary's details changed for Mr. Benn Edward Coley on 1 January 2013
26 April 2013Secretary's details changed for Mr. Benn Edward Coley on 1 January 2013
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
23 October 2012Total exemption small company accounts made up to 30 September 2012
23 October 2012Total exemption small company accounts made up to 30 September 2012
11 July 2012Total exemption small company accounts made up to 30 September 2011
11 July 2012Total exemption small company accounts made up to 30 September 2011
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
21 September 2010Total exemption small company accounts made up to 30 September 2009
21 September 2010Total exemption small company accounts made up to 30 September 2009
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
21 May 2010Director's details changed for Ian Edward Mcallister on 31 October 2009
21 May 2010Director's details changed for Ian Edward Mcallister on 31 October 2009
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
29 June 2009Total exemption full accounts made up to 30 September 2008
29 June 2009Total exemption full accounts made up to 30 September 2008
26 May 2009Return made up to 25/04/09; full list of members
26 May 2009Return made up to 25/04/09; full list of members
7 January 2009Return made up to 25/04/08; full list of members
7 January 2009Return made up to 25/04/08; full list of members
18 November 2008Registered office changed on 18/11/2008 from 1 sekforde street clerkenwell london EC1R 0BE
18 November 2008Registered office changed on 18/11/2008 from 1 sekforde street clerkenwell london EC1R 0BE
29 May 2008Registered office changed on 29/05/2008 from 64 webber street london SE1 0QW
29 May 2008Registered office changed on 29/05/2008 from 64 webber street london SE1 0QW
4 September 2007Return made up to 25/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
4 September 2007Return made up to 25/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
15 September 2006Total exemption full accounts made up to 30 September 2005
15 September 2006Total exemption full accounts made up to 30 September 2005
25 May 2006Return made up to 25/04/06; full list of members
25 May 2006Return made up to 25/04/06; full list of members
10 May 2005Return made up to 25/04/05; full list of members
10 May 2005Return made up to 25/04/05; full list of members
23 September 2004Total exemption full accounts made up to 30 September 2003
23 September 2004Total exemption full accounts made up to 30 September 2003
14 April 2004Return made up to 25/04/04; full list of members
14 April 2004Return made up to 25/04/04; full list of members
15 January 2004Return made up to 25/04/03; no change of members
15 January 2004Secretary resigned
15 January 2004Return made up to 25/04/03; no change of members
15 January 2004Secretary resigned
5 January 2004New secretary appointed
5 January 2004New secretary appointed
5 October 2003Total exemption full accounts made up to 30 September 2002
5 October 2003Total exemption full accounts made up to 30 September 2002
3 September 2003Director resigned
3 September 2003Director resigned
20 May 2002Return made up to 25/04/02; full list of members
20 May 2002Return made up to 25/04/02; full list of members
14 March 2002Registered office changed on 14/03/02 from: 135 park street london SE1 9EA
14 March 2002Registered office changed on 14/03/02 from: 135 park street london SE1 9EA
4 October 2001Total exemption small company accounts made up to 30 September 2000
4 October 2001Total exemption small company accounts made up to 30 September 2000
1 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
1 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
19 January 2001Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester GL1 3ND
19 January 2001Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester GL1 3ND
4 August 2000Full accounts made up to 30 September 1999
4 August 2000Full accounts made up to 30 September 1999
12 May 2000Return made up to 25/04/00; full list of members
12 May 2000Return made up to 25/04/00; full list of members
3 August 1999Full accounts made up to 30 September 1998
3 August 1999Full accounts made up to 30 September 1998
2 May 1999Return made up to 25/04/99; no change of members
2 May 1999Return made up to 25/04/99; no change of members
2 September 1998Full accounts made up to 30 September 1997
2 September 1998Full accounts made up to 30 September 1997
30 May 1998Return made up to 25/04/98; no change of members
30 May 1998Return made up to 25/04/98; no change of members
18 July 1997Return made up to 25/04/97; full list of members
18 July 1997Return made up to 25/04/97; full list of members
27 June 1997New director appointed
27 June 1997New director appointed
5 June 1997Particulars of mortgage/charge
5 June 1997Particulars of mortgage/charge
3 March 1997Full accounts made up to 30 September 1996
3 March 1997Full accounts made up to 30 September 1996
7 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
28 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 1/99
28 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 1/99
8 March 1996New secretary appointed
8 March 1996Registered office changed on 08/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
8 March 1996New director appointed
8 March 1996New director appointed
8 March 1996Registered office changed on 08/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
8 March 1996Accounting reference date extended from 30/04 to 30/09
8 March 1996New secretary appointed
8 March 1996Accounting reference date extended from 30/04 to 30/09
1 March 1996Company name changed clam to clam LIMITED\certificate issued on 04/03/96
1 March 1996Company name changed clam to clam LIMITED\certificate issued on 04/03/96
22 February 1996Memorandum and Articles of Association
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 February 1996Memorandum and Articles of Association
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 February 1996Company name changed doveview LIMITED\certificate issued on 22/02/96
21 February 1996Company name changed doveview LIMITED\certificate issued on 22/02/96
25 April 1995Incorporation
25 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing