CLARKSON ALLIANCE COST MANAGEMENT LTD

Company Documents

DateDescription
11/11/2411 November 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

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registered office address changed from Cranbrook House 287-291 Banbury Summertown Oxford OX2 7JQ United Kingdom to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

07/11/227 November 2022 Notification of Gillian Michelle Chapell as a person with significant control on 2021-11-01

View Document

07/11/227 November 2022 Change of details for Mr David Chapell as a person with significant control on 2021-11-01

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Termination of appointment of Graham Neil Clarkson as a director on 2021-10-27

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

05/11/205 November 2020 CESSATION OF GRAHAM NEIL CLARKSON AS A PSC

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE ETHERINGTON-SMITH

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHAPELL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL CLARKSON / 31/10/2017

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DAVID CHAPELL

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/11/168 November 2016 01/01/16 STATEMENT OF CAPITAL GBP 102

View Document

14/07/1614 July 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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