CLARKE TINKLER LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Member's details changed for Mr Simon Andrew Lyden-Cowan on 2020-01-01

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/10/2121 October 2021 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

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4042130001

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SMITH

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

06/02/206 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAURA LOUISE NEWTON / 01/02/2020

View Document

04/02/204 February 2020 CESSATION OF SIMON ANDREW LYDEN-COWAN AS A PSC

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY MARTIN MITFORD BOWYER / 23/09/2019

View Document

04/02/204 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY MARTIN MITFORD BOWYER / 23/09/2019

View Document

04/02/204 February 2020 CESSATION OF MARTIN JOHN SMITH AS A PSC

View Document

04/02/204 February 2020 CESSATION OF HENRY MARTIN MITFORD BOWYER AS A PSC

View Document

04/02/204 February 2020 LLP MEMBER APPOINTED MRS LAURA LOUISE NEWTON

View Document

04/02/204 February 2020 NOTIFICATION OF PSC STATEMENT ON 01/02/2020

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

15/01/1915 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / THE HONOURABLE HENRY MARTIN MITFORD BOWYER / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY MARTIN MITFORD BOWYER / 15/01/2019

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW LYDEN-COWAN / 30/01/2018

View Document

30/01/1830 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 18/12/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 18/12/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY MARTIN MITFORD BOWYER / 30/01/2018

View Document

18/12/1718 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW LYDEN-COWAN / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM DERWENTSIDE 25 TOWN STREET DUFFIELD DERBYSHIRE DE56 4EH ENGLAND

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY MARTIN MITFORD BOWYER / 18/12/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW LYDEN-COWAN / 18/12/2017

View Document

18/12/1718 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / THE HONOURABLE HENRY MARTIN MITFORD BOWYER / 18/12/2017

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 25 TOWN STREET DUFFIELD DERBYSHIRE DE56 4EH

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW LYDEN-COWAN / 08/02/2017

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JOHN SMITH / 08/02/2017

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN SMITH / 08/02/2017

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / THE HONOURABLE HENRY MARTIN MITFORD BOWYER / 08/02/2017

View Document

08/06/168 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM SPROUGHTON HOUSE SPROUGHTON VILLAGE NR IPSWICH SUFFOLK IP8 3AW

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD TINKLER LTD

View Document

08/02/168 February 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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