CLARKES PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Mr Stephen Joseph Mccullough on 2025-06-01

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

04/11/244 November 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090947950001

View Document

05/06/185 June 2018 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MCCULLOUGH

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1628 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED CLARKE'S PROPERTIES LTD CERTIFICATE ISSUED ON 28/07/14

View Document

28/07/1428 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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