CLARKE PROPERTY AND INVESTMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-07-31

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 40 Yarrow Close Broadstairs CT10 1PW on 2022-10-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 06/03/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 40 YARROW CLOSE BROADSTAIRS KENT CT10 1PW ENGLAND

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CLARKE / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 25/02/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK CLARKE / 25/02/2020

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114714020001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114714020001

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 1 NORTHWOOD ROAD RAMSGATE CT12 6RR ENGLAND

View Document

18/07/1818 July 2018 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