CLARK HOWES LTD

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 PREVEXT FROM 27/04/2018 TO 30/06/2018

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIET GILLETT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 27/04/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 27/04/2017

View Document

29/11/1729 November 2017 CESSATION OF JULIET GILLETT AS A PSC

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/11/1729 November 2017 CESSATION OF TONY DEEPAK SARIN AS A PSC

View Document

29/11/1729 November 2017 CESSATION OF TIMOTHY MICHAEL SHAW AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK HOWES GROUP LIMITED

View Document

21/09/1721 September 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880002

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

20/06/1720 June 2017 ALTER ARTICLES 12/06/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TONY SARIN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JAMES BALDWIN

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 11 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JR

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880001

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MISS JULIET GILLETT

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM RIVERSIDE HOUSE 44 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059870880002

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR NILMINI DE SILVA

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAW

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR TONY DEEPAK SARIN

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059870880001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

17/03/1117 March 2011 ADOPT ARTICLES 08/02/2011

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILMINI DE SILVA / 01/11/2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED NILMINI DE SILVA

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/05/087 May 2008 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 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