-
CLAIRVILLE YORK GROUP LIMITED - 22-34 High Street Cheam, Sutton, Surrey, SM3 8RL, United Kingdom
Company Information
- Company registration number
- 09175977
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22-34 High Street Cheam
- Sutton
- Surrey
- SM3 8RL 22-34 High Street Cheam, Sutton, Surrey, SM3 8RL UK
Management
- Managing Directors
- HAMMOND, Adam John
- SHARPE, Leslie John
- TIFFIN, Graham Laurence
- CANTLAY, Les James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-14
- Age Of Company 2014-08-14 9 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- -
- Independent Wealth Planners Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-06-15
- Last Date: 2021-06-01
-
CLAIRVILLE YORK GROUP LIMITED Company Description
- CLAIRVILLE YORK GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09175977. Its current trading status is "live". It was registered 2014-08-14. It has declared SIC or NACE codes as "64205". It has 4 directors It can be contacted at 22-34 High Street Cheam .
Get CLAIRVILLE YORK GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clairville York Group Limited - 22-34 High Street Cheam, Sutton, Surrey, SM3 8RL, United Kingdom
- 2014-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLAIRVILLE YORK GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-01) - CS01
-
change-account-reference-date-company-current-shortened (2021-03-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-03-02) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
-
capital-allotment-shares (2020-04-29) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-10) - MR01
-
termination-director-company-with-name-termination-date (2020-10-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-30) - MR01
-
appoint-person-director-company-with-name-date (2020-05-18) - AP01
-
memorandum-articles (2020-05-15) - MA
-
resolution (2020-05-15) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-05-14) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-14) - PSC07
-
confirmation-statement-with-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-02-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
change-account-reference-date-company-current-shortened (2015-06-01) - AA01
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-14) - NEWINC