ALEX CLARK RESIDENTIAL LETTINGS & MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
3 FAIRVIEW COURT
FAIRVIEW ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 2EX
UNITED KINGDOM

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
SUITE 14 STAGECOACH HOUSE
4 BATH STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 1YE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM CLARK / 15/08/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 216

View Document

14/03/1214 March 2012 ADOPT ARTICLES 09/03/2012

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 3 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM CLARK / 31/01/2011

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA FRENCH

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0411 March 2004 SUB DIV SHARES 27/02/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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