CLARKE PROPERTY PARTNER LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS SANDRA ELAINE CLARKE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MAJESTIC PROPERTY & ESTATES LIMITED / 15/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM CLARKE INTERNATIONAL LIMITED HEMNALL STREET EPPING ESSEX CM16 4LG

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

15/04/1315 April 2013 SECOND FILING WITH MUD 06/02/13 FOR FORM AR01

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN CLARKE / 20/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/126 February 2012 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