CLARKE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 11A HIGH STREET COBHAM SURREY KT11 3DH

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/04/1524 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DISS REQUEST WITHDRAWN

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM DILKE HOUSE 1 MALET STREET LONDON WC1E 7JN

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA CLARKE / 04/03/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES CLARKE / 04/03/2009

View Document

22/04/1022 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

06/01/096 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE KT13 9XB

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 84 ALBERT HALL MANSIONS KENSINGTON GORE LONDON SW7 2AQ

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD LONDON SW7 2AQ

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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