CLARKEBOND (UK) LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewRemoval of liquidator by court order

View Document

03/10/253 October 2025 NewAppointment of a voluntary liquidator

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/257 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-02-07

View Document

16/12/2416 December 2024 Termination of appointment of Neil Martin Marks as a director on 2024-12-12

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

18/09/2418 September 2024 Registration of charge 077757610002, created on 2024-09-18

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Notification of Cb Holdings Limited as a person with significant control on 2016-09-15

View Document

13/06/2413 June 2024 Cessation of Justin Charles Ribbons as a person with significant control on 2016-09-15

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2016-09-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES RIBBONS / 05/12/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Confirmation statement made on 2016-09-15 with updates

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM EXECUTIVE OFFICE EMPIRE CINEMA LEICESTER SQUARE LONDON WC2H 7NA

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR NEIL MARTIN MARKS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAVEY

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JOHN HENRY PAVEY

View Document

29/04/1429 April 2014 SECRETARY APPOINTED BRIAN KEITH DAVIES

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

07/10/117 October 2011 COMPANY NAME CHANGED R1 CB LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 2011 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