Having been setup in 2005, Clements & Street Ltd have registered office in Redditch, West Midlands. We don't currently know the number of employees at this company. There are 7 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAY, David Cheow Guan | 02 July 2012 | - | 1 |
CHEN, Siew Loon | 27 February 2009 | 09 January 2012 | 1 |
DELL, Robert Walter | 27 February 2009 | 29 October 2014 | 1 |
SIMPSON, Paul Gregory | 25 May 2005 | 27 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Paul Gregory | 01 January 2010 | - | 1 |
CYNTHIA, Roberts | 12 June 2009 | 01 January 2010 | 1 |
RIDGWAY, Yvonne Joyce | 25 May 2005 | 12 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
PSC01 - N/A | 07 November 2019 | |
PSC07 - N/A | 07 November 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 15 November 2017 | |
PSC02 - N/A | 18 July 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 22 June 2015 | |
TM01 - Termination of appointment of director | 13 March 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
MG01 - Particulars of a mortgage or charge | 01 November 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
TM01 - Termination of appointment of director | 10 January 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AA01 - Change of accounting reference date | 20 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AP03 - Appointment of secretary | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
TM02 - Termination of appointment of secretary | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AUD - Auditor's letter of resignation | 13 April 2010 | |
AA - Annual Accounts | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
363a - Annual Return | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
RESOLUTIONS - N/A | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
AAMD - Amended Accounts | 15 May 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 15 February 2007 | |
RESOLUTIONS - N/A | 21 July 2006 | |
RESOLUTIONS - N/A | 21 July 2006 | |
RESOLUTIONS - N/A | 21 July 2006 | |
RESOLUTIONS - N/A | 21 July 2006 | |
RESOLUTIONS - N/A | 21 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2006 | |
123 - Notice of increase in nominal capital | 21 July 2006 | |
363s - Annual Return | 21 June 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 30 January 2006 | |
CERTNM - Change of name certificate | 15 September 2005 | |
NEWINC - New incorporation documents | 25 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2012 | Outstanding |
N/A |
Debenture | 17 January 2006 | Fully Satisfied |
N/A |