About

Registered Number: 05254334
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA

 

Founded in 2004, 8 Clerkenwell Green Ltd are based in the United Kingdom, it has a status of "Active". Ryan, Matthew James, Charnley Heaton, Michael are listed as the directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Matthew James 14 January 2005 - 1
CHARNLEY HEATON, Michael 14 January 2005 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 17 October 2017
PSC09 - N/A 16 October 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 13 June 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 08 November 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.