CLERKS ACRE PHASE II LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/08/2320 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from C/O Griffith Smith Llp 47 Old Steyne Brighton BN1 1NW United Kingdom to 47 Old Steyne Brighton BN1 1NW on 2022-04-29

View Document

05/10/215 October 2021 Appointment of Miss Shirley Marion Penny as a director on 2021-09-22

View Document

30/09/2130 September 2021 Appointment of Ms Laura Maynard as a director on 2021-09-22

View Document

29/09/2129 September 2021 Termination of appointment of Terrence Russell Freestone as a director on 2021-09-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Jeremy Gates on 2021-07-21

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR DONALD INGRAM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JEREMY GATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD OSTERMAN

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR DONALD ARTHUR WILLIAM INGRAM

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O GRIFFITH SMITH FARRINGTON WEBB LLP 47 OLD STEYNE BRIGHTON EAST SUSSEX BN1 1NW

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED LEONARD OSTERMAN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORRINGE

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/09/1424 September 2014 ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1411 August 2014 ALTER ARTICLES 28/05/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GATES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED TERRENCE RUSSELL FREESTONE

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR JAMES REGINALD GATES

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH SAWARD

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ANTHONY ERROL GORRINGE

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 42 CLERKS ACRE KEYMER HASSOCKS WEST SUSSEX BN6 8BE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TREVOR JOHN HOTTON LOGGED FORM

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SAWARD / 03/08/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 36 CLERKS ACRE, KEYMER HASSOCKS WEST SUSSEX BN6 8BE

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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