CLARKSON CONSULTING LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR TINA CLARKSON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY TINA CLARKSON

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR MARK CLARKSON

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/134 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

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

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1216 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINT PERSON AS DIRECTOR

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ORCHARD GATE 41 SHAW GREEN LANE, PRESTBURY CHELTENHAM GL52 3BS

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLARKSON / 01/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA DEANNE CLARKSON / 01/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 10 ASHCOT MEWS UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 5RN

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: G OFFICE CHANGED 05/07/97 10 ASHCOT MEWS UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 5RN

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 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