(PSC04) Change to a person with significant control Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jan 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(15 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, July 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed claxton qm LTD.certificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wed, 15th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on Sun, 31st Dec 2017: 102.00 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: 83 High Street Hemel Hempstead Hertfordshire HP1 3AH. Previous address: Gloucester House 72 London Road St. Albans Hertfordshire AL1 1NS
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 15th May 2013 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th May 2013 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085303430001
filed on: 16th, September 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(37 pages)
|