CLARKE & CROWN CONSULTING LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
15/08/2515 August 2025 New | Application to strike the company off the register |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Director's details changed for Mr Stuart James Clarke on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from 89 the Gills Otley West Yorkshire LS21 2BY to The Octagon Wells Road Ilkley LS29 9JB on 2024-10-07 |
07/10/247 October 2024 | Change of details for Mrs Sharon Dawn Clarke as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Change of details for Mr Stuart James Clarke as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mrs Sharon Dawn Clarke on 2024-10-07 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DAWN CLARKE |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES CLARKE / 21/04/2017 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON CLARKE / 30/05/2016 |
30/05/1630 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON RYCROFT / 30/05/2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | DIRECTOR APPOINTED MISS SHARON RYCROFT |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
25/11/1425 November 2014 | 25/11/14 STATEMENT OF CAPITAL GBP 100 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 55 BAILDON WOOD COURT BAILDON BRADFORD WEST YORKSHIRE BD17 5QG |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 55 BAILDON WOOD COURT BAILDON BRADFORD WEST YORKSHIRE BD17 5QG |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CLARKE / 14/11/2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
30/04/1430 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
27/04/1327 April 2013 | PREVSHO FROM 30/04/2013 TO 28/02/2013 |
27/04/1327 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
18/04/1318 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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