ROBERT CLARKE MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

28/04/1528 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 26/02/15 NO CHANGES

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 1 WORTH FARM COTTAGES THE STREET WORTH DEAL KENT CT14 0DF

View Document

05/11/145 November 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CLARKE / 05/11/2009

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD UNITED KINGDOM

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 26/02/12 NO CHANGES

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

17/05/1117 May 2011 26/02/11 NO CHANGES

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR ROBERT DAVID CLARKE

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

05/11/085 November 2008 COMPANY NAME CHANGED YAZOO VISION DESIGN LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

28/04/0828 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

26/02/0826 February 2008 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