- Company Overview for CLARKE ENERGY LIMITED (01341453)
- Filing history for CLARKE ENERGY LIMITED (01341453)
- People for CLARKE ENERGY LIMITED (01341453)
- Charges for CLARKE ENERGY LIMITED (01341453)
- More for CLARKE ENERGY LIMITED (01341453)
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
|
|
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
|
|
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 |