CLARKSONS OFFSHORE AND RENEWABLES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Statement of company's objects

View Document

19/05/2519 May 2025 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Andrew William Miller as a director on 2023-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Director's details changed for Christian Brugard on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Andrew William Miller on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Christian Brugard on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mrs Carolanne Sinclair Mcgeough on 2021-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 SECRETARY APPOINTED MS RACHEL LOUISE SPENCER

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROLANNE MCGEOUGH

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS CAROLANNE SINCLAIR MCGEOUGH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK ARTHUR

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ERLEND BONDO

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR TROND SOLLI-SÆTHER

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUDGE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORAY BUDGE / 01/01/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLANNE SINCLAIR MCGEOUGH / 19/08/2015

View Document

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM: 1 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU

View Document

19/11/1519 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM COMMODITY QUAY ST KATHERINE DOCKS LONDON E1W 1BF ENGLAND

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 1 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU

View Document

12/06/1512 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED THE STEWART GROUP LIMITED CERTIFICATE ISSUED ON 12/06/15

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WISKIN

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS CAROLANNE SINCLAIR MCGEOUGH

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD LOVE / 01/08/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERLAND BONDO / 01/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORAY BUDGE / 01/08/2011

View Document

03/11/113 November 2011 25/04/11 STATEMENT OF CAPITAL GBP 7992.25

View Document

03/11/113 November 2011 23/03/11 STATEMENT OF CAPITAL GBP 7992.00

View Document

02/11/112 November 2011 ARTICLES OF ASSOCIATION

View Document

02/11/112 November 2011 INCREASE CAP 25/04/2011

View Document

02/11/112 November 2011 ALTER ARTICLES 23/03/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORAY BUDGE / 01/08/2011

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED ANDREW WILLIAM MILLER

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED PAUL GERALD LOVE

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUGARD / 02/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORAY BUDGE / 02/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERLAND BONDO / 02/11/2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ARTHUR / 02/11/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 DIRECTOR APPOINTED CHRISTIAN BRUGARD

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ERLAND BONDO

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR HANS CHRISTENSEN

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATE, DIRECTOR LORRAINE HELEN BUDGE LOGGED FORM

View Document

05/04/085 April 2008 DIRECTOR APPOINTED HANS FREDRIK CHRISTENSEN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR LORRAINE BUDGE

View Document

05/04/085 April 2008 DIRECTOR APPOINTED ERIK ARTHUR

View Document

25/03/0825 March 2008 RE-APPOINT AUDITORS/06 ACCS LAID AT AGM 13/03/2008

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 £ IC 11200/6394 13/12/07 £ SR [email protected]=4806

View Document

22/01/0822 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: MERIDIAN HOUSE ROYAL HILL GREENWICH LONDON SE10 8RW

View Document

12/11/0312 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0121 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/014 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED STEWARLOND GROUP MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 28/01/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 02/11/92; CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ALTER MEM AND ARTS 03/03/92

View Document

26/04/9226 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 ADOPT MEM AND ARTS 261088

View Document

13/06/8813 June 1988 VARYING SHARE RIGHTS AND NAMES 15/04/88

View Document

13/06/8813 June 1988 S-DIV

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

01/04/831 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/83

View Document

21/09/7321 September 1973 MEMORANDUM OF ASSOCIATION

View Document

04/09/734 September 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/73

View Document

02/05/732 May 1973 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