About

Registered Number: 02848375
Date of Incorporation: 26/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Clemency Ltd was registered on 26 August 1993 and has its registered office in Weybridge in Surrey. This business has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Joanna Louise 26 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Callum Gregor 26 August 1993 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 09 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
288 - N/A 16 September 1993
288 - N/A 16 September 1993
287 - Change in situation or address of Registered Office 16 September 1993
NEWINC - New incorporation documents 26 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.