TCLARKE SOUTH EAST LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-06

View Document

06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Mark Lawrence on 2022-05-01

View Document

26/04/2226 April 2022 Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 20/12/2016

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1629 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 131000

View Document

27/10/1627 October 2016 ADOPT ARTICLES 06/10/2016

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM EXCELSIOR HOUSE, UFTON LANE, SITTINGBOURNE, KENT, ME10 1JA.

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDSMITH

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MISS ALEXANDRA DENT

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JORDAN

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 07/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WALTON / 07/07/2013

View Document

09/07/139 July 2013 SAIL ADDRESS CREATED

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 COMPANY NAME CHANGED W.E. MANIN LIMITED CERTIFICATE ISSUED ON 04/10/12

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK JACKSON

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/1112 July 2011 SECTION 519

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR MARTIN ROBERT WALTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 03/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 03/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM JORDAN / 03/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOLDSMITH / 03/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JACKSON / 03/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 APT DIRECTOR 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MARK LAWRENCE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE FRANKLIN

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JACKSON / 18/04/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 £ IC 43500/31000 29/10/97 £ SR 12500@1=12500

View Document

11/11/9711 November 1997 PURCHASE 12500 ORD SHAR 29/10/97

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 03/04/96; CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 £ IC 70000/42500 14/07/95 £ SR 27500@1=27500

View Document

30/08/9530 August 1995 POS 14/07/95

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 14/07/95

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

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

04/05/944 May 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 35 STATION STREET SITTINGBOURNE KENT ME10 3EA

View Document

02/05/902 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/871 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/8716 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/8729 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

16/01/8516 January 1985 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