CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Notice of move from Administration to Dissolution

View Document

03/04/253 April 2025 Notice of extension of period of Administration

View Document

09/12/249 December 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Administrator's progress report

View Document

28/02/2428 February 2024 Notice of deemed approval of proposals

View Document

11/01/2411 January 2024 Statement of administrator's proposal

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA

View Document

22/11/2322 November 2023 Registered office address changed from Space One 1 Beadon Road London W6 0EA United Kingdom to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of an administrator

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Satisfaction of charge 071125030002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / CNM GROUP LIMITED / 25/02/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM GLEN HOUSE 22-24 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0NG

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 ADOPT ARTICLES 12/10/2018

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JOHN ROBERT MATTHEWS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE PEARCE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

22/11/1822 November 2018 CESSATION OF MICHAEL BRIAN PEARCE AS A PSC

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNM GROUP LIMITED

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071125030002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN PEARCE / 24/05/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR JAMES WILLIAM HORNBY

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY ROGER OFFORD

View Document

19/06/1519 June 2015 SECRETARY APPOINTED ELAINE SUSAN PEARCE

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARK PATRICK DAVID DALY

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID WOAD

View Document

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

View Accounts

25/02/1525 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 AGREEMENT APPROVED AND RATIFIED 29/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR ROGER OFFORD

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED ALLBRAY LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR MICHAEL BRIAN PEARCE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

24/12/0924 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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