CLARKSON ALLIANCE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Director's details changed for Mr Graham Neil Clarkson on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
12/12/2312 December 2023 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ United Kingdom to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/04/2324 April 2023 | Director's details changed for Mr Graham Neil Clarkson on 2023-04-22 |
24/04/2324 April 2023 | Change of details for Mr Graham Neil Clarkson as a person with significant control on 2023-04-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-01-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-07 with updates |
23/09/2223 September 2022 | Change of details for Keryn Harriet Green as a person with significant control on 2022-09-20 |
23/09/2223 September 2022 | Director's details changed for Keryn Harriet Green on 2022-09-20 |
21/09/2221 September 2022 | Change of details for Mr Graham Neil Clarkson as a person with significant control on 2022-09-20 |
21/09/2221 September 2022 | Director's details changed for Mr Graham Neil Clarkson on 2022-09-20 |
06/04/226 April 2022 | Notification of Keryn Harriet Green as a person with significant control on 2022-03-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
18/11/2118 November 2021 | Appointment of Keryn Harriet Green as a director on 2021-11-04 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
12/09/1912 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NEIL CLARKSON |
17/07/1917 July 2019 | CESSATION OF THE CLARKSON ALLIANCE LTD AS A PSC |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / THE CLARKSON ALLIANCE LTD / 16/01/2019 |
08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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