CLOWES DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Gordon Robert Arthur as a director on 2025-05-02

View Document

10/02/2510 February 2025 Appointment of Mr Kevin Mcfarlane as a director on 2025-02-01

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/09/249 September 2024 Registration of charge 008197930054, created on 2024-09-04

View Document

09/09/249 September 2024 Registration of charge 008197930055, created on 2024-09-04

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of Mohammed Ali Malik as a director on 2023-12-31

View Document

26/07/2326 July 2023 Registration of charge 008197930050, created on 2023-07-26

View Document

14/06/2314 June 2023 Satisfaction of charge 008197930049 in full

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a secretary on 2023-05-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

23/12/2223 December 2022 Registration of charge 008197930049, created on 2022-12-22

View Document

15/12/2215 December 2022 Satisfaction of charge 008197930039 in full

View Document

11/12/2211 December 2022 Satisfaction of charge 008197930046 in full

View Document

18/11/2218 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Registration of charge 008197930048, created on 2022-10-18

View Document

12/10/2212 October 2022 Registration of charge 008197930047, created on 2022-10-07

View Document

28/09/2228 September 2022 Director's details changed for Mr Marc Peter Freeman on 2022-09-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Paul Shanley as a director on 2021-06-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008197930046

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008197930045

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008197930044

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MRS NATALIE CLAIR STEVENSON

View Document

05/01/205 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BOCK

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOCK

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008197930043

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008197930042

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL HEPWOOD

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL HALL LANE BRAILSFORD DERBY DERBYSHIRE DE6 3BU

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930040

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930041

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008197930041

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ANDREW RICHARDS / 17/11/2016

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARC PETER FREEMAN

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

10/03/1510 March 2015 SUB-DIVISION 11/02/15

View Document

10/03/1510 March 2015 ADOPT ARTICLES 11/02/2015

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008197930040

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GORDON ROBERT ARTHUR

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008197930039

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMAHON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RALPH JONES

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHANLEY / 21/09/2012

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 31

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLOWES / 03/05/2010

View Document

27/08/0927 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 13 RANELAGH ROAD LONDON NW10 4UT

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, BRAILSFORD HALL, BRAILSFORD, DERBY, DE6 3BU

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

20/11/0820 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PAUL SHANLEY

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 127-131 GREEN LANE, DERBY, DE1 1RZ

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 AUDITOR'S RESIGNATION

View Document

10/05/9510 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 COMPANY NAME CHANGED C.W. CLOWES (INVESTMENTS) LIMITE D CERTIFICATE ISSUED ON 08/09/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/939 November 1993 £ IC 600/551 30/09/93 £ SR 49@1=49

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9312 July 1993 ALTER MEM AND ARTS 07/07/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ALTER MEM AND ARTS 05/03/92

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 1/2 IRONGATE, DERBY, DE1 3FJ

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

22/06/8922 June 1989

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/7426 February 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/6417 September 1964 CERTIFICATE OF INCORPORATION

View Document

17/09/6417 September 1964 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