Clipper Retail Ltd was founded on 13 April 2011 and has its registered office in Essex, it's status at Companies House is "Active". There are 6 directors listed for Clipper Retail Ltd in the Companies House registry.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Cheryl Napthine/
1977-02 |
Individual person with significant control |
British/
United Kingdom |
|
Christopher Guy Napthine/
1977-07 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Richard David Napthine/
1945-08 |
Individual person with significant control |
British/
England |
|
Mrs Rosemary Grace Napthine/
1949-05 |
Individual person with significant control |
British/
England |
|
Mr Russell Paul Napthine/
1973-10 |
Individual person with significant control |
British/
United Kingdom |
|
Stephanie Napthine/
1974-03 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 May 2019 | |
MR04 - N/A | 20 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 14 June 2017 | |
MR01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AD01 - Change of registered office address | 29 January 2016 | |
MR01 - N/A | 04 November 2015 | |
MR05 - N/A | 28 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 25 December 2014 | |
AA01 - Change of accounting reference date | 21 October 2014 | |
AA01 - Change of accounting reference date | 16 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2014 | |
CERTNM - Change of name certificate | 21 March 2014 | |
CONNOT - N/A | 21 March 2014 | |
AA - Annual Accounts | 11 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 August 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AA01 - Change of accounting reference date | 15 August 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
SH01 - Return of Allotment of shares | 19 April 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
NEWINC - New incorporation documents | 13 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2017 | Fully Satisfied |
N/A |
A registered charge | 02 November 2015 | Outstanding |
N/A |
Debenture | 31 July 2011 | Outstanding |
N/A |