CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Notice of move from Administration to Dissolution |
03/04/253 April 2025 | Notice of extension of period of Administration |
09/12/249 December 2024 | Administrator's progress report |
14/06/2414 June 2024 | Administrator's progress report |
28/02/2428 February 2024 | Notice of deemed approval of proposals |
11/01/2411 January 2024 | Statement of administrator's proposal |
31/12/2331 December 2023 | Statement of affairs with form AM02SOA |
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 |
22/11/2322 November 2023 | Appointment of an administrator |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Satisfaction of charge 071125030002 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / CNM GROUP LIMITED / 25/02/2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM GLEN HOUSE 22-24 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0NG |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | ADOPT ARTICLES 12/10/2018 |
22/11/1822 November 2018 | DIRECTOR APPOINTED MR JOHN ROBERT MATTHEWS |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, SECRETARY ELAINE PEARCE |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE |
22/11/1822 November 2018 | CESSATION OF MICHAEL BRIAN PEARCE AS A PSC |
22/11/1822 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNM GROUP LIMITED |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071125030002 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN PEARCE / 24/05/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR JAMES WILLIAM HORNBY |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER OFFORD |
19/06/1519 June 2015 | SECRETARY APPOINTED ELAINE SUSAN PEARCE |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR MARK PATRICK DAVID DALY |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR NICHOLAS DAVID WOAD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | VARYING SHARE RIGHTS AND NAMES |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
25/04/1325 April 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | AGREEMENT APPROVED AND RATIFIED 29/07/2012 |
25/07/1225 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
27/09/1127 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
27/09/1127 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB |
27/04/1127 April 2011 | SECRETARY APPOINTED MR ROGER OFFORD |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/02/1123 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
25/01/1025 January 2010 | COMPANY NAME CHANGED ALLBRAY LIMITED CERTIFICATE ISSUED ON 25/01/10 |
25/01/1025 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR MICHAEL BRIAN PEARCE |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
24/12/0924 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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