CLARK SMITH PARTNERSHIP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Resolutions

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

02/01/252 January 2025 Termination of appointment of Anthony East as a director on 2024-12-31

View Document

02/01/252 January 2025 Notification of Ibg 2 Ltd as a person with significant control on 2024-12-31

View Document

25/10/2425 October 2024 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Tralin House Chesham Close Romford RM7 7PJ on 2024-10-25

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Perry Robert Bruce Stewart on 2023-06-21

View Document

30/06/2330 June 2023 Termination of appointment of David John Clark as a director on 2023-06-21

View Document

30/06/2330 June 2023 Appointment of Mr Perry Robert Bruce Stewart as a secretary on 2023-06-21

View Document

30/06/2330 June 2023 Cessation of David John Clark as a person with significant control on 2023-06-21

View Document

30/06/2330 June 2023 Termination of appointment of David John Clark as a secretary on 2023-06-21

View Document

03/03/233 March 2023 Cessation of Shaun Henry Richard Walsh as a person with significant control on 2022-09-22

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/09/2222 September 2022 Termination of appointment of Shaun Henry Richard Walsh as a director on 2022-09-22

View Document

01/03/221 March 2022 Notification of Ibg2 Ltd as a person with significant control on 2021-04-14

View Document

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

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR SHAUN HENRY RICHARD WALSH

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR PERRY ROBERT BRUCE STEWART

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ANTHONY EAST

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAST

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SPELLER

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/03/1722 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALAN SMITH / 02/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ALAN SMITH / 29/07/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID PIPE / 02/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PIPE / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARK / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GAVIN SPELLER / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ALAN SMITH / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EAST / 23/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/12/0827 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/084 November 2008 DIRECTOR APPOINTED DOMINIC GAVIN SPELLER

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 GBP IC 189/181 14/02/08 GBP SR 8@1=8

View Document

06/03/086 March 2008 GBP IC 181/176 14/02/08 GBP SR 5@1=5

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 GBP IC 225/189 19/12/07 GBP SR 36@1=36

View Document

20/02/0820 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 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