CLAYTON CLARKSON PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Withdrawal of a person with significant control statement on 2025-04-22 |
22/04/2522 April 2025 | Notification of Paul Savage as a person with significant control on 2025-03-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
15/04/2515 April 2025 | Termination of appointment of Ronald Joseph Clayton as a secretary on 2025-04-07 |
15/04/2515 April 2025 | Termination of appointment of Ronald Joseph Clayton as a director on 2025-04-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Change of share class name or designation |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-25 with updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
09/12/219 December 2021 | Appointment of Mr Paul Savage as a director on 2021-12-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 44 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
19/12/1519 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/12/1318 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/02/1318 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
25/09/1225 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
10/11/1110 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
28/09/1028 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLARKSON / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
07/08/097 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/02/0713 February 2007 | SECRETARY RESIGNED |
25/01/0725 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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