CLARKE PROPERTIES (UK) LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr Jonathan Patterson Clarke as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered office address changed from Fairlawns 300 - 302 Hagley Road Birmingham West Midlands B17 8DJ England to 298 Hagley Road Birmingham West Midlands B17 8DJ on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Johnathan Clarke on 2025-09-16

View Document

16/09/2516 September 2025 NewSecretary's details changed for Mrs Rachel Chelsea Clarke on 2025-09-16

View Document

16/09/2516 September 2025 NewChange of details for Mr Jonathan Patterson Clarke as a person with significant control on 2025-09-16

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Registered office address changed from The Dormy Hotel 304 - 306 Hagley Road Edgbaston Birmingham West Midlands B17 8DJ England to Fairlawns 300 - 302 Hagley Road Birmingham West Midlands B17 8DJ on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Johnathan Clarke on 2023-05-23

View Document

20/06/2320 June 2023 Secretary's details changed for Mrs Rachel Chelsea Clarke on 2023-05-23

View Document

20/06/2320 June 2023 Change of details for Mr Jonathan Patterson Clarke as a person with significant control on 2023-05-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PATTERSON CLARKE / 08/07/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PATTERSON CLARKE / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 21/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL CHELSEA CLARKE / 20/03/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 2 GROSVENOR GARDENS LICKEY END BROMSGROVE WORCESTERSHIRE B61 0EU ENGLAND

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / HAZEL CLARKE / 13/03/2013

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL CLARKE

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MRS RACHEL CHELSEA CLARKE

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM MAPPLE COTTAGE HATFIELD BANK NORTON WORCESTER WR5 2PZ

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 31/03/2014

View Document

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

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 12/02/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 30/03/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL CLARKE / 04/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CLARKE / 04/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 19 AMPLETT WAY WORCESTER WR9 7PJ

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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