P CLARKE CONSULTING LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS COOMBS ACCOUNTANCY / 01/01/2014

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1518 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
1.15 FIRST FLOOR MILLBANK TOWER
MILLBANK
LONDON
SW1P 4QP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1418 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

18/01/1418 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS COOMBS ACCOUNTANCY / 20/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
C/O HARRIS COOMBS ACCOUNTANCY
BATTERSEA STUDIOS 80 SILVERTHORNE ROAD
LONDON
SW8 3HE
UNITED KINGDOM

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

13/02/1213 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 10 WISETON ROAD LONDON SW17 7EE

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS COOMBS ACCOUNTANCY / 23/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CLARKE / 23/12/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED HARRIS COOMBS ACCOUNTANCY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 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