About

Registered Number: 03599479
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road ,, High Wycombe, HP12 3RH,

 

Clinical Productions Ltd was setup in 1998, it's status is listed as "Active". The company has 2 directors listed as Langsman, Daniel, Smeade, Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGSMAN, Daniel 17 July 1998 - 1
SMEADE, Stephen 17 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 19 October 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 04 November 2005
363s - Annual Return 31 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 17 September 2002
363s - Annual Return 20 November 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 16 May 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
363a - Annual Return 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
225 - Change of Accounting Reference Date 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.