CLARKE PRESERVATION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Registered office address changed from Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF England to 25 Corringham Road Stanford-Le-Hope Essex SS17 0AQ on 2023-07-21

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Ross Jonathon Clarke as a director on 2023-06-16

View Document

29/06/2329 June 2023 Cessation of Elliott Charles Cummings as a person with significant control on 2023-06-16

View Document

29/06/2329 June 2023 Cessation of Michael Cummings as a person with significant control on 2023-06-16

View Document

29/06/2329 June 2023 Cessation of Ross Clarke as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of Michael George Cummings as a director on 2023-06-16

View Document

28/06/2328 June 2023 Appointment of Mr Alan Clarke as a director on 2023-06-16

View Document

28/06/2328 June 2023 Notification of Alan Clarke as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of Elliott Charles Cummings as a director on 2023-06-16

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of Michael Cummings as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Ross Clarke as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

27/04/2227 April 2022 Notification of Elliott Cummings as a person with significant control on 2022-04-27

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ UNITED KINGDOM

View Document

25/05/1625 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

07/05/157 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JONATHON CLARKE / 24/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT CHARLES CUMMINGS / 24/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CUMMINGS / 24/04/2015

View Document

20/04/1520 April 2015 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