CLARKE ROXBURGH 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
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/04/257 April 2025 Appointment of Mrs Lucy Helen Clarke as a director on 2025-04-03

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Colin Raymond Clarke as a director on 2024-05-07

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Registration of charge 007363090011, created on 2024-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/06/2320 June 2023 Secretary's details changed for Mr Timothy Colin Raymond Clarke on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Colin Raymond Clarke on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Timothy Colin Raymond Clarke on 2023-06-20

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2014-11-19

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Director's details changed for Giles Barclay Clarke on 2021-06-18

View Document

28/06/2128 June 2021 Change of details for Mr Giles Barclay Clarke as a person with significant control on 2021-06-18

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM ELECTRIC HOUSE BYE STREET LEDBURY HEREFORDSHIRE HR8 2AG

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROXBURGH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE

View Document

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 ADOPT ARTICLES 19/11/2014

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN RAYMOND CLARKE / 01/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN RAYMOND CLARKE / 01/12/2012

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CLARKE / 25/01/2010

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 SALE OF PROP 26/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 S 320 GRANT OF LEASE 01/11/02

View Document

21/06/0221 June 2002 SECTION 320 1 17/06/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: ELECTRIC HOUSE BYE STREET LEDBURY HR8 2AG

View Document

02/04/022 April 2002 PURCHASE BY COMP OF LAN 26/03/02

View Document

04/03/024 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED WORCESTER INDOOR BOWLING CLUB LI MITED CERTIFICATE ISSUED ON 30/12/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

21/10/9521 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 05/03/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/03/87; NO CHANGE OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM: P.O.BOX 27 MALVERN WORCESTER WR14 4QA

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: THE GRANGE PIRTON NR PERSHORE WORCESTER

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 06/03/86

View Document

21/02/8721 February 1987 ACCOUNTING REF. DATE EXT FROM 06/03 TO 31/03

View Document

26/03/8626 March 1986 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