CLARKES PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Director's details changed for Mr Stephen Joseph Mccullough on 2025-06-01 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 04/11/244 November 2024 | Amended total exemption full accounts made up to 2024-06-30 |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Registered office address changed from 712 Wimborne Road Winton Bournemouth Dorset BH9 2EG to 696 Wimborne Road Wimborne Road Bournemouth BH9 2EG on 2024-06-26 |
| 20/10/2320 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-20 with updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 10/01/1910 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090947950001 |
| 05/06/185 June 2018 | 01/07/16 STATEMENT OF CAPITAL GBP 100 |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MCCULLOUGH |
| 03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 16/02/1716 February 2017 | 07/04/16 STATEMENT OF CAPITAL GBP 100 |
| 28/10/1628 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
| 23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 23/11/1523 November 2015 | 30/06/15 TOTAL EXEMPTION FULL |
| 30/07/1530 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 28/07/1428 July 2014 | COMPANY NAME CHANGED CLARKE'S PROPERTIES LTD CERTIFICATE ISSUED ON 28/07/14 |
| 28/07/1428 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARKES PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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