About

Registered Number: 08848760
Date of Incorporation: 16/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Parliament House 4 High Street, Chipping Sodbury, Bristol, BS37 6AH

 

Having been setup in 2014, Clutton Cox Ltd has its registered office in Bristol. The companies directors are listed as Hajek, Stephen Paul Joseph, Roberts, Andrew Paul, Rosewarne, Tracy, Rudge, Kimberley Diane, Sedgwick, David Andrew, Elliott, Louise Jayne, Gorshkova, Irina, Howe, Sarah Jane Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJEK, Stephen Paul Joseph 16 January 2014 - 1
ROBERTS, Andrew Paul 01 February 2020 - 1
ROSEWARNE, Tracy 01 June 2020 - 1
RUDGE, Kimberley Diane 01 October 2018 - 1
SEDGWICK, David Andrew 01 February 2020 - 1
ELLIOTT, Louise Jayne 01 October 2018 17 September 2020 1
GORSHKOVA, Irina 04 November 2016 08 July 2018 1
HOWE, Sarah Jane Emily 01 October 2018 31 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
MR01 - N/A 04 September 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 12 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 04 January 2020
RESOLUTIONS - N/A 17 May 2019
SH01 - Return of Allotment of shares 15 May 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 27 March 2014
AA01 - Change of accounting reference date 24 January 2014
NEWINC - New incorporation documents 16 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.