About

Registered Number: 03989841
Date of Incorporation: 10/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Clay Mcguire Consulting Ltd was established in 2000. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Jesse Anthony 10 May 2000 - 1
CLAY, Judith Ann 10 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 23 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 12 May 2003
225 - Change of Accounting Reference Date 11 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 21 August 2001
CERTNM - Change of name certificate 02 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 15 June 2001
363s - Annual Return 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2003 Outstanding

N/A

Debenture 08 October 2001 Outstanding

N/A

Legal mortgage 06 July 2001 Outstanding

N/A

Legal mortgage 07 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.