CLIVE CHARLES CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-20 with no updates |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 01/10/241 October 2024 | Change of details for Mr Paul Herbert Smith as a person with significant control on 2021-02-25 |
| 01/10/241 October 2024 | Notification of Nina Smith as a person with significant control on 2021-04-06 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/03/2413 March 2024 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to Clive Charles Construction Limited 31a Frogmore Park Street St Albans AL2 2NG on 2024-03-13 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-09-20 with updates |
| 06/04/236 April 2023 | Second filing for the appointment of Mr Steven Pethard as a director |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Registered office address changed from 83 High Street Hemel Hempstead HP1 3AH England to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2023-03-27 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | Appointment of Mr Sreven Pethard as a director on 2021-03-12 |
| 20/05/2020 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/05/201 May 2020 | COMPANY NAME CHANGED ROOM CANDY LIMITED CERTIFICATE ISSUED ON 01/05/20 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | DIRECTOR APPOINTED MR JOHN ROY RICHFIELD |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LUOISE LASKEY / 20/02/2019 |
| 25/02/1925 February 2019 | NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095 |
| 25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHFIELD / 15/02/2019 |
| 24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHFIELD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
| 27/07/1627 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 07/12/157 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 15/07/1515 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 16/07/1416 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 05/07/135 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 16/01/1316 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHFIELD / 03/05/2012 |
| 28/06/1228 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 31/01/1231 January 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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