TONY CLARK PROPERTIES LIMITED

Company Documents

DateDescription
06/08/136 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/08/128 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/06/118 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009570

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ST JOHNS HOUSE CHURCH ROAD ELMSWELL BURY ST EDMUNDS SUFFOLK IP30 9DY

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY MIRANDA KINDER

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JANICE CLARK

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9617 February 1996 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 THE LIMES 32 BRIDGE STREET THETFORD NORFOLK IP24 3AG

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

03/03/943 March 1994 COMPANY NAME CHANGED ELSBURG BUILDERS LIMITED CERTIFICATE ISSUED ON 04/03/94

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/01/949 January 1994 NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/01/9128 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: G OFFICE CHANGED 10/01/89 AUDIT HOUSE 5 BURY RD THETFORD NORFOLK IP24 3PJ

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 WD 20/06/88 AD 04/05/88--------- � SI 98@1=98 � IC 2/100

View Document

05/05/885 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: G OFFICE CHANGED 20/04/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/03/8822 March 1988 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