Advanced company searchLink opens in new window

CLARK & STANDFIELD LIMITED

Company number 00455673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
21 Feb 2024 TM01 Termination of appointment of Archibald Macvicar as a director on 31 January 2024
21 Feb 2024 TM02 Termination of appointment of Archibald Macvicar as a secretary on 31 January 2024
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway Broadway London SW1H 0BL on 14 September 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with updates
28 Jan 2020 PSC07 Cessation of David Michael Westmore as a person with significant control on 6 April 2016
28 Jan 2020 PSC07 Cessation of Archibald Macvicar as a person with significant control on 6 April 2016
28 Jan 2020 PSC02 Notification of Lobnitz Marine Holdings Limited as a person with significant control on 6 April 2016
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
13 Apr 2018 AD01 Registered office address changed from 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB on 13 April 2018
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
04 Aug 2017 MR04 Satisfaction of charge 1 in full
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017