About

Registered Number: 05412553
Date of Incorporation: 04/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8, The Challenge Enterprise Centre, Sharps Close Portsmouth, Hampshire, PO3 5RJ

 

Clameg Construction Ltd was established in 2005, it has a status of "Active". We do not know the number of employees at this company. The companies director is listed as Christie, Toni Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Toni Ann 15 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 17 April 2020
CH03 - Change of particulars for secretary 17 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 19 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
CERTNM - Change of name certificate 30 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Debenture 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.