SIAN CLARKE LEGAL SERVICES FOR CHILDREN
Status | ACTIVE |
Company No. | 05845624 |
Category | |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Charles Clarke
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth noakes / 01/04/2008
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sian clarke / 12/06/2008
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Some Companies
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 10209422 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH
Number: | 07625844 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE GRANARY HIGH STREET,BEDFORD,MK43 8DB
Number: | 10354263 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WASHINGTON AVENUE,HEMEL HEMPSTEAD,HP2 6AA
Number: | 11177989 |
Status: | ACTIVE |
Category: | Private Limited Company |