CLARKE & CLARKE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-08-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

20/08/2320 August 2023 Director's details changed for Mrs Amanda Clarke on 2023-08-20

View Document

20/08/2320 August 2023 Change of details for Mrs Amanda Clarke as a person with significant control on 2023-08-20

View Document

19/08/2319 August 2023 Change of details for Mr Daniel Clarke as a person with significant control on 2023-08-19

View Document

25/11/2225 November 2022 Registration of charge 103823340040, created on 2022-11-23

View Document

14/11/2214 November 2022 Registration of charge 103823340039, created on 2022-11-09

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

13/05/2213 May 2022 Satisfaction of charge 103823340005 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340032 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340029 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340028 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340025 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340023 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340022 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340021 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340018 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340016 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340015 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340014 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340013 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340011 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340012 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340010 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340008 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340009 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340030 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340006 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340004 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340003 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340002 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340007 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340020 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340019 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 103823340017 in full

View Document

19/01/2219 January 2022 Registration of charge 103823340035, created on 2022-01-14

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

06/12/216 December 2021 Director's details changed for Mr Daniel Clarke on 2021-12-06

View Document

15/10/2115 October 2021 Registration of charge 103823340034, created on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103823340031

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103823340030

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103823340029

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA CLARKE / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLARKE / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP UNITED KINGDOM

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340028

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340027

View Document

09/06/209 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340026

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340024

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340025

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340020

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340019

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340018

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340015

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340023

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340022

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340021

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340017

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340016

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340013

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103823340014

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103823340012

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103823340001

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA CLARKE / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CLARKE / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MISS AMANDA CLARKE / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CLARKE / 12/08/2019

View Document

25/07/1925 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/06/1926 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

23/05/1923 May 2019 CURRSHO FROM 30/08/2019 TO 29/08/2019

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103823340011

View Document

13/02/1913 February 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 12/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA CHALLENER / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CHALLENER / 12/06/2018

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8AS ENGLAND

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103823340010

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103823340009

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103823340008

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 8 YEOMANRY YARD BURY ST EDMUNDS IP33 3DW UNITED KINGDOM

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CHALLENER / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA CHALLENER / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 15/02/2018

View Document

25/01/1825 January 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103823340007

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340006

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340004

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340005

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340003

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340002

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103823340001

View Document

19/09/1619 September 2016 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