CLARK SMITH PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-09-30 |
31/01/2531 January 2025 | Resolutions |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
02/01/252 January 2025 | Termination of appointment of Anthony East as a director on 2024-12-31 |
02/01/252 January 2025 | Notification of Ibg 2 Ltd as a person with significant control on 2024-12-31 |
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 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with updates |
30/06/2330 June 2023 | Director's details changed for Mr Perry Robert Bruce Stewart on 2023-06-21 |
30/06/2330 June 2023 | Termination of appointment of David John Clark as a director on 2023-06-21 |
30/06/2330 June 2023 | Appointment of Mr Perry Robert Bruce Stewart as a secretary on 2023-06-21 |
30/06/2330 June 2023 | Cessation of David John Clark as a person with significant control on 2023-06-21 |
30/06/2330 June 2023 | Termination of appointment of David John Clark as a secretary on 2023-06-21 |
03/03/233 March 2023 | Cessation of Shaun Henry Richard Walsh as a person with significant control on 2022-09-22 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-09-30 |
22/09/2222 September 2022 | Termination of appointment of Shaun Henry Richard Walsh as a director on 2022-09-22 |
01/03/221 March 2022 | Notification of Ibg2 Ltd as a person with significant control on 2021-04-14 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-09-30 |
07/07/207 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR SHAUN HENRY RICHARD WALSH |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR PERRY ROBERT BRUCE STEWART |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR ANTHONY EAST |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAST |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
13/12/1813 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC SPELLER |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
22/03/1722 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALAN SMITH / 02/03/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ALAN SMITH / 29/07/2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID PIPE / 02/03/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/03/138 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/03/125 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
09/03/119 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PIPE / 23/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARK / 23/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GAVIN SPELLER / 23/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ALAN SMITH / 23/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EAST / 23/02/2010 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
09/03/099 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/12/0827 December 2008 | VARYING SHARE RIGHTS AND NAMES |
04/11/084 November 2008 | DIRECTOR APPOINTED DOMINIC GAVIN SPELLER |
06/03/086 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | GBP IC 189/181 14/02/08 GBP SR 8@1=8 |
06/03/086 March 2008 | GBP IC 181/176 14/02/08 GBP SR 5@1=5 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/02/0827 February 2008 | GBP IC 225/189 19/12/07 GBP SR 36@1=36 |
20/02/0820 February 2008 | VARYING SHARE RIGHTS AND NAMES |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/04/0721 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/067 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/03/059 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/06/0425 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
05/03/045 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
04/03/024 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 |
25/04/0125 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
13/03/0113 March 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00 |
28/02/0128 February 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
09/03/009 March 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/009 March 2000 | SECRETARY RESIGNED |
24/02/0024 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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