About

Registered Number: 03244404
Date of Incorporation: 30/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire, PO12 1FX

 

Clipper Ventures Online Ltd was registered on 30 August 1996 and are based in Gosport. Clipper Ventures Online Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, William 05 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GRIGG, Leonard William 05 November 1996 29 December 2000 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 September 2012
TM02 - Termination of appointment of secretary 31 May 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 20 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
RESOLUTIONS - N/A 26 July 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2001
MISC - Miscellaneous document 23 January 2001
CERTNM - Change of name certificate 19 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 19 August 1999
225 - Change of Accounting Reference Date 21 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 18 September 1998
363s - Annual Return 02 October 1997
RESOLUTIONS - N/A 01 September 1997
AA - Annual Accounts 01 September 1997
CERTNM - Change of name certificate 01 April 1997
225 - Change of Accounting Reference Date 05 March 1997
RESOLUTIONS - N/A 29 November 1996
MEM/ARTS - N/A 29 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
CERTNM - Change of name certificate 18 November 1996
287 - Change in situation or address of Registered Office 13 November 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.