A P CLARKE PROPERTY INVESTMENT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

16/02/2416 February 2024 Change of details for Mr Edward James Clarke as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Change of details for Mr Charles Kenneth Clarke as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Edward James Clarke on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Charles Kenneth Clarke as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Andrew Phillip Clarke as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Andrew Phillip Clarke on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Charles Kenneth Clarke on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Edward James Clarke as a person with significant control on 2024-02-15

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Edward James Clarke on 2023-08-24

View Document

27/04/2327 April 2023 Change of details for Mr Edward James Clarke as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Edward James Clarke on 2023-04-27

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Phillip Clarke on 2023-03-29

View Document

13/04/2313 April 2023 Change of details for Mr Andrew Phillip Clarke as a person with significant control on 2023-03-29

View Document

13/04/2313 April 2023 Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Ivy House Farm Marlesford Road Marlesford Woodbridge IP13 0BZ on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

07/11/227 November 2022 Certificate of change of name

View Document

05/11/225 November 2022 Appointment of Mr Andrew Clarke as a director on 2022-10-28

View Document

05/11/225 November 2022 Notification of Andrew Clarke as a person with significant control on 2022-10-28

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE VISION CENTRE 21 EASTERN WAY BURY ST EDMUNDS IP32 7AB UNITED KINGDOM

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR EDWARD JAMES CLARKE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR CHARLES KENNETH CLARKE

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KENNETH CLARKE

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES CLARKE

View Document

18/03/1918 March 2019 CESSATION OF ADRIAN NICHOLAS MOLE AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company