About

Registered Number: 05542388
Date of Incorporation: 22/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

 

Clinton Pm Ltd was founded on 22 August 2005 and are based in Alderton Road, it's status is listed as "Active". We do not know the number of employees at this organisation. Clinton, Rebecca, Clinton, Vincent James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Rebecca 08 November 2012 - 1
CLINTON, Vincent James 05 September 2005 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 08 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 13 July 2018
PSC04 - N/A 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 13 July 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 07 December 2017
PSC04 - N/A 07 December 2017
PSC04 - N/A 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 30 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 June 2015
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 21 May 2013
AD01 - Change of registered office address 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 May 2012
TM02 - Termination of appointment of secretary 17 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.