CLARKE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06824847 |
Category | Private Limited Company |
Incorporated | 19 Feb 2009 |
Age | 15 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CLARKE CONSTRUCTION LIMITED is an active private limited company with number 06824847. It was incorporated 15 years, 3 months, 12 days ago, on 19 February 2009. The company address is Wayside Wayside, Chipping Norton, OX7 5YJ, Oxfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
New address: Wayside Salford Chipping Norton Oxfordshire OX7 5YJ
Old address: Stanley House Farm Hilderstone Road Spot Acre Stone Staffordshire ST15 8RP England
Change date: 2022-08-15
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lloyd Clarke
Change date: 2022-08-09
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clarke Business Group Limited
Change date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lloyd Clarke
Change date: 2022-02-16
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-08
Psc name: Clarke Business Group Limited
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
New address: Stanley House Farm Hilderstone Road Spot Acre Stone Staffordshire ST15 8RP
Change date: 2021-07-08
Old address: Home Farm House 20 Home Farm Court Ingestre Stafford Stafforshire ST18 0PZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068248470004
Charge creation date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clarke Business Group Limited
Change date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: Stanley House Farm Hilderstone Road Spot Acre Stoke-on-Trent Staffs ST15 8RP
New address: Home Farm House 20 Home Farm Court Ingestre Stafford Stafforshire ST18 0PZ
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-26
Officer name: Mr Craig Lloyd Clarke
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 27 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
Old address: 77 Upper Huntbach Street Hanley Stoke-on-Trent Staffs ST1 2BX
New address: Stanley House Farm Hilderstone Road Spot Acre Stoke-on-Trent Staffs ST15 8RP
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068248470003
Documents
Mortgage satisfy charge full
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY
Change date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lloyd Clarke
Change date: 2012-04-04
Documents
Capital allotment shares
Date: 12 Apr 2012
Action Date: 06 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-06
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Old address: 77 Huntbach Street Hanley Staffordshire ST1 2BX
Change date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: 6 Claremont Buildings Claremont Bank Shrewsbury SY1 1RJ
Change date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Legacy
Date: 29 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed craig lloyd clarke
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed vincent alexander clarke
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
63 MILL ROAD,NEWTOWNABBEY,BT36 7BA
Number: | NI660368 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON CROFT UPWOODS ROAD,ASHBOURNE,DE6 5LL
Number: | 09662439 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 07817735 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOERAS CLINICAL SUPPLIES LIMITED
26 KINGS WHARF,WANTAGE,OX12 9NZ
Number: | 11874449 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 SILKMORE LANE,STAFFORD,ST17 4JB
Number: | 10674672 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CHARLEMOUNT INDUSTRIAL ESTATE, ARMAGH ROAD,DUNGANNON,BT71 7SD
Number: | NC000275 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |