- Company Overview for CLARK & STANDFIELD LIMITED (00455673)
- Filing history for CLARK & STANDFIELD LIMITED (00455673)
- People for CLARK & STANDFIELD LIMITED (00455673)
- Charges for CLARK & STANDFIELD LIMITED (00455673)
- More for CLARK & STANDFIELD LIMITED (00455673)
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 |