- Company Overview for GORDON CLARKE ARCHITECTS LTD (04823675)
- Filing history for GORDON CLARKE ARCHITECTS LTD (04823675)
- People for GORDON CLARKE ARCHITECTS LTD (04823675)
- Registers for GORDON CLARKE ARCHITECTS LTD (04823675)
- More for GORDON CLARKE ARCHITECTS LTD (04823675)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
19 Jun 2018 | PSC04 | Change of details for Gordon Andrew Clarke as a person with significant control on 19 June 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Gordon Andrew Clarke as a person with significant control on 15 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH on 13 October 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AP01 | Appointment of Ms Julie Anne Boultby as a director | |
24 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Gordon Andrew Clarke on 7 July 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 24 August 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders |