CLARKE & CROWN CONSULTING LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Director's details changed for Mr Stuart James Clarke on 2024-10-07

View Document

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

View Document

07/10/247 October 2024 Change of details for Mrs Sharon Dawn Clarke as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr Stuart James Clarke as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mrs Sharon Dawn Clarke on 2024-10-07

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DAWN CLARKE

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES CLARKE / 21/04/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON CLARKE / 30/05/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON RYCROFT / 30/05/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS SHARON RYCROFT

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 55 BAILDON WOOD COURT BAILDON BRADFORD WEST YORKSHIRE BD17 5QG

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
55 BAILDON WOOD COURT
BAILDON
BRADFORD
WEST YORKSHIRE
BD17 5QG

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CLARKE / 14/11/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/04/1327 April 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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