Advanced company searchLink opens in new window

CLARKE ENERGY LIMITED

Company number 01341453

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)
06 Jan 2015 AA Group of companies' accounts made up to 31 October 2014
21 Nov 2014 AP03 Appointment of Kyle David Quinn as a secretary on 1 November 2014
21 Nov 2014 TM02 Termination of appointment of Peter John Holliday as a secretary on 1 November 2014
05 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,275.5
03 Jan 2014 AA Group of companies' accounts made up to 31 October 2013
06 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
06 Jan 2013 AA Group of companies' accounts made up to 31 October 2012
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 33
07 Sep 2012 SH10 Particulars of variation of rights attached to shares
07 Sep 2012 SH08 Change of share class name or designation
07 Sep 2012 SH02 Sub-division of shares on 25 August 2012
07 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 25/08/2012
07 Sep 2012 CC04 Statement of company's objects
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 32
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 31
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 30
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 28
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 29
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Ian Davis as a director
29 Dec 2011 AA Group of companies' accounts made up to 31 October 2011
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14