About

Registered Number: 06122870
Date of Incorporation: 21/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 14 Stonards Hill, Epping, Essex, CM16 4QF

 

Clumber Consulting Ltd was registered on 21 February 2007 and has its registered office in Epping in Essex, it's status at Companies House is "Active". The companies directors are listed as Handford-jones, Mark, Handford-jones, Claire, Handford-jones, Mark. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDFORD-JONES, Claire 07 June 2016 - 1
HANDFORD-JONES, Mark 14 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HANDFORD-JONES, Mark 05 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 June 2016
RESOLUTIONS - N/A 24 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2016
SH01 - Return of Allotment of shares 22 June 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 18 March 2016
CERTNM - Change of name certificate 19 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 15 November 2012
AA01 - Change of accounting reference date 08 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 06 October 2008
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
MEM/ARTS - N/A 02 August 2007
CERTNM - Change of name certificate 30 July 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.