Clavicorn Ltd was registered on 21 June 2002 and has its registered office in Brighton, it has a status of "Active". We don't know the number of employees at this company. The current directors of Clavicorn Ltd are listed as Hunt, Jonathan Andrew, Davies, Peter, Richardson, Seth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Jonathan Andrew | 01 July 2002 | - | 1 |
DAVIES, Peter | 07 October 2005 | 27 July 2010 | 1 |
RICHARDSON, Seth | 01 July 2002 | 27 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CH03 - Change of particulars for secretary | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 19 August 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 31 July 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
AA - Annual Accounts | 06 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2003 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 18 July 2003 | |
225 - Change of Accounting Reference Date | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
NEWINC - New incorporation documents | 21 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2004 | Outstanding |
N/A |