About

Registered Number: 06547688
Date of Incorporation: 28/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

 

Established in 2008, Clipboard 2 Ltd have registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company at Companies House. 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
MERCER, Robert Gordon 28 March 2008 - 1
Corporate Appointments Limited 28 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MERCER, Julia Dawn 28 March 2008 - 1
Secretarial Appointments Limited 28 March 2008 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 January 2010
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.