POTTER CLARKSON IP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 018139420003, created on 2025-07-14

View Document

11/06/2511 June 2025 NewAppointment of Mrs Hester Raphaella Anne Scotton as a director on 2025-06-11

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Shahinda Hasan as a director on 2024-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

18/05/2318 May 2023 Cancellation of shares. Statement of capital on 2023-05-04

View Document

18/05/2318 May 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Director's details changed for Ms Caroline Marshall on 2023-02-01

View Document

26/01/2326 January 2023 Registered office address changed from The Belgrave Centre Talbot Street Nottingham NG1 5GG to Chapel Quarter Mount Street Nottingham NG1 6HQ on 2023-01-26

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Termination of appointment of Richard Simon Bassett as a director on 2022-09-22

View Document

02/02/222 February 2022 Appointment of Mrs Shahinda Hasan as a director on 2022-01-18

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED DR STEPHEN EDWARD SMITH

View Document

11/03/1911 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 3351.6

View Document

19/09/1819 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 ADOPT ARTICLES 07/02/2018

View Document

21/02/1821 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1814 February 2018 08/01/18 STATEMENT OF CAPITAL GBP 3337.2

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 23/11/16 STATEMENT OF CAPITAL GBP 3324

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENS

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENS

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR ANDREW THOMAS ARGYLE

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL EASTON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL EASTON

View Document

14/12/1514 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 3310.8

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 3310.8

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EASTON / 01/01/2014

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PEACOCK

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POWELL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARIG

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ANDREW THOMAS ARGYLE

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR COLIN JOHN BAKER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR IAN EDWARD STEVENS

View Document

05/12/135 December 2013 DIRECTOR APPOINTED DOCTOR STEPHANIE JOAN PILKINGTON

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EASTON / 10/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN POWELL / 10/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON BASSETT / 10/06/2013

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DUVAL THOMAS / 10/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EASTON / 10/06/2013

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 3299.2

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DD

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED RAY JULIAN CHARIG

View Document

04/04/124 April 2012 DIRECTOR APPOINTED JOHN BRENDAN PEACOCK

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILES

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 3291.8

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 3291.8

View Document

28/10/1028 October 2010 AUDITOR'S RESIGNATION

View Document

27/10/1027 October 2010 SECTION 519

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN POWELL / 08/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED PHILIP JOHN DUVAL THOMAS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED JOHN STEPHEN MILES

View Document

10/11/0910 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 3268.4

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 MEMORANDUM OF ASSOCIATION

View Document

13/11/0813 November 2008 S-DIV

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL EASTON / 02/01/2008

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/084 January 2008 COMPANY NAME CHANGED ERIC POTTER CLARKSON (IP SERVICE S) LIMITED CERTIFICATE ISSUED ON 04/01/08

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 COMPANY NAME CHANGED ERIC POTTER CLARKSON LTD CERTIFICATE ISSUED ON 01/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: ST MARYS COURT ST MARYS GATE NOTTINGHAM NG1 1LE

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS; AMEND

View Document

04/07/954 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/954 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ALTER MEM AND ARTS 25/01/93

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9212 November 1992 COMPANY NAME CHANGED ERIC POTTER & CLARKSON (SERVICES ) LIMITED CERTIFICATE ISSUED ON 13/11/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 CONSO 21/12/90

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 840 £1 25/10/90

View Document

05/02/915 February 1991 £ IC 3537/2697 20/12/90 £ SR 840@1=840

View Document

28/01/9128 January 1991 87 25/10/90

View Document

28/01/9128 January 1991 £ NC 10000/20000 21/12/90

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 14 OXFORD ST NOTTINGHAM NG1 SBP

View Document

01/09/891 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/07/8714 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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