CLARK PROPERTY REFURBISHMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Change of details for Mr Matthew Clark as a person with significant control on 2017-03-01 |
25/02/2525 February 2025 | Change of details for Mrs Rachael Clark as a person with significant control on 2017-03-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CESSATION OF RACHAEL CLARK AS A PSC |
26/02/1926 February 2019 | CESSATION OF MATTHEW CLARK AS A PSC |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL CLARK |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CLARK |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM STRATFORD HOUSE 25 THE STRAND BROMSGROVE WORCESTERSHIRE B61 8AB |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | DIRECTOR APPOINTED MRS RACHAEL CLARK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
18/12/1218 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
29/03/0729 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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