- 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) |
---|---|---|---|
21 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2016 | AD01 | Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 8 August 2016 | |
26 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
08 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 February 2015 | |
22 Aug 2014 | AA | Micro company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
03 Jan 2014 | AP03 | Appointment of Archibald Macvicar as a secretary | |
03 Jan 2014 | TM01 | Termination of appointment of Brian Mckinney as a director | |
03 Jan 2014 | CH01 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 | |
03 Jan 2014 | TM02 | Termination of appointment of Brian Mckinney as a secretary | |
17 Oct 2013 | AP01 | Appointment of Mr Archibald Mcvicar as a director | |
22 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 20 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from 6 - 8 Underwood Street London N1 7JQ England on 20 December 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |