About

Registered Number: 04466854
Date of Incorporation: 21/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, BN1 1UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.