CLARKE AND PARTNERS LLP

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Member's details changed for David Leonard Shepherd on 2022-02-01

View Document

04/02/224 February 2022 Registered office address changed from Allenview House Hanham Road Wimborne Dorset BH21 1AS to A5 Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH on 2022-02-04

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLES PRICE

View Document

13/05/2013 May 2020 CESSATION OF LAURA MILLEN AS A PSC

View Document

13/05/2013 May 2020 CESSATION OF CHARLES EDWARD PRICE AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, LLP MEMBER LAURA MILLEN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE CARLYLE CLARKE

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD PRICE

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEONARD SHEPHERD

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY SAUNDERS

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/08/1710 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD PRICE / 08/08/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 ANNUAL RETURN MADE UP TO 26/04/16

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD PRICE / 01/11/2014

View Document

08/05/158 May 2015 ANNUAL RETURN MADE UP TO 26/04/15

View Document

08/05/158 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HENRY SAUNDERS / 01/01/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 ANNUAL RETURN MADE UP TO 26/04/14

View Document

15/04/1415 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD PRICE / 16/10/2013

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LEONARD SHEPHERD / 24/03/2014

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 26/04/13

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CARLYLE CLARKE

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 26/04/12

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE CARLYLE CLARKE / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HENRY SAUNDERS / 26/10/2009

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD PRICE / 27/05/2011

View Document

27/05/1127 May 2011 ANNUAL RETURN MADE UP TO 26/04/11

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA MILLEN / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LEONARD SHEPHERD / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN CARLYLE CLARKE / 27/05/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT NICHOLLS

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 26/04/10

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 26/04/08

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information