PAT CLARKE QUALIFICATIONS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23 |
23/04/2523 April 2025 | Termination of appointment of Tom Roderick as a director on 2025-04-23 |
23/04/2523 April 2025 | Appointment of Mr Matthew Parry as a director on 2025-04-23 |
23/04/2523 April 2025 | Cessation of Tom Roderick as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Notification of Matthew Parry as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | Registered office address changed from PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Registered office address changed from Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12 |
12/12/2312 December 2023 | Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12 |
22/08/2322 August 2023 | Registered office address changed from 5 Eastgate Business Centre Burton-on-Trent DE13 0AT England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-22 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
21/04/2321 April 2023 | Confirmation statement made on 2022-07-15 with updates |
20/04/2320 April 2023 | Notification of Tom Roderick as a person with significant control on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
14/03/2314 March 2023 | Registered office address changed from Unit 14 Bridge Street Weedon Northampton NN7 4PS England to 5 Eastgate Business Centre Burton-on-Trent DE13 0AT on 2023-03-14 |
12/01/2312 January 2023 | Cessation of Scott Ellis as a person with significant control on 2022-06-30 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
27/03/2027 March 2020 | CESSATION OF AMY ELISE CLARK AS A PSC |
27/03/2027 March 2020 | DIRECTOR APPOINTED MR SCOTT ELLIS |
27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ELLIS |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY CLARK |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY CLARK / 20/07/2018 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM GEORGE BOOLE HOUSE WEAVER ROAD LINCOLN LN6 3QN ENGLAND |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB ENGLAND |
03/06/163 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O HB ASSOCIATES 14 REGAL ROAD WISBECH CAMBRIDGESHIRE PE13 2RQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM HB ASSOCIATES REGAL ROAD WISBECH CAMBRIDGESHIRE PE13 2RQ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM BRUNSWICK HOUSE 86/88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP |
10/10/1310 October 2013 | DIRECTOR APPOINTED MS AMY CLARK |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARKE |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON CLARKE |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDGAR CLARKE / 20/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARJORIE CLARKE / 20/04/2010 |
06/05/106 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
21/04/0921 April 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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