Clockhouse Furniture Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Parry, Nicholas Philip, Parry, Pricilla Mary at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Nicholas Philip | 17 March 2005 | - | 1 |
PARRY, Pricilla Mary | 01 July 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 October 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 20 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
RESOLUTIONS - N/A | 22 July 2010 | |
CC04 - Statement of companies objects | 22 July 2010 | |
SH01 - Return of Allotment of shares | 22 July 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 20 May 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 16 April 2007 | |
225 - Change of Accounting Reference Date | 04 December 2006 | |
363a - Annual Return | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
NEWINC - New incorporation documents | 17 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 13 October 2010 | Outstanding |
N/A |
Floating charge | 06 August 2010 | Outstanding |
N/A |