CLARKE DRIVE 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
23/04/2523 April 2025 Micro company accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/03/243 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR BARRIE GREEN

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 3 HALLAM COURT CLARKE DRIVE SHEFFIELD SOUTH YORKSHIRE S10 2NT

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED RACHEL ELIZABETH HANKINSON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR KARL DAVID MEMMOTT

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MARK JAMES HORTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR BARRIE GREEN

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLOUGHBY

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY PEAT

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GARTON

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GARTON

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN SOUTHGATE / 11/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD WILLOUGHBY / 11/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOROTHY MONICA GARTON / 11/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOROTHY PEAT / 11/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WILDSMITH / 11/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW COOPER / 11/09/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; CHANGE OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ROBERT ANDREW COOPER

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: C/O FLAT 3 HALLAM COURT, CLARKE DRIVE, SHEFFIELD S10 2NT

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/10/904 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 6 PARADISE SQUARE SHEFFIELD S1 2DE

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information