SIAN CLARKE LEGAL SERVICES FOR CHILDREN

Tredomen Innovation & Technology Centre Tredomen Innovation & Technology Centre, Ystrad Mynach, CF82 7FN, Hengoed
StatusACTIVE
Company No.05845624
Category
Incorporated13 Jun 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIAN CLARKE LEGAL SERVICES FOR CHILDREN is an active with number 05845624. It was incorporated 17 years, 11 months, 29 days ago, on 13 June 2006. The company address is Tredomen Innovation & Technology Centre Tredomen Innovation & Technology Centre, Ystrad Mynach, CF82 7FN, Hengoed.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sian Elizabeth Clarke

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Clarke

Termination date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cerian Haf Clarke

Appointment date: 2021-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Helen Noakes

Termination date: 2021-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sian Elizabeth Clarke

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sian Elizabeth Clarke

Change date: 2015-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-09

Officer name: Mrs Elizabeth Helen Noakes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: C/O Ashmole & Co Willliamston House 7 Goat Street Haverfordwest SA61 1PX

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sian Elizabeth Clarke

Change date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Clarke

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elizabeth noakes / 01/04/2008

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sian clarke / 12/06/2008

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 13 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHACHA'S KBB LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10209422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GBL GLOBAL LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:07625844
Status:ACTIVE
Category:Private Limited Company

MAGELLAN B LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11468824
Status:LIQUIDATION
Category:Private Limited Company

PERKINS COLEMAN PROPERTY LIMITED

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:09836064
Status:ACTIVE
Category:Private Limited Company

SIMPLY PLUMBING D.A. LIMITED

THE GRANARY HIGH STREET,BEDFORD,MK43 8DB

Number:10354263
Status:ACTIVE
Category:Private Limited Company

TERIS&SON LTD

8 WASHINGTON AVENUE,HEMEL HEMPSTEAD,HP2 6AA

Number:11177989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source