- Company Overview for CLARK'S OF AMERSHAM LIMITED (05036885)
- Filing history for CLARK'S OF AMERSHAM LIMITED (05036885)
- People for CLARK'S OF AMERSHAM LIMITED (05036885)
- Charges for CLARK'S OF AMERSHAM LIMITED (05036885)
- More for CLARK'S OF AMERSHAM LIMITED (05036885)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
05 May 2023 | PSC01 | Notification of Lorraine Clark as a person with significant control on 5 May 2023 | |
05 May 2023 | PSC04 | Change of details for June Roche as a person with significant control on 5 May 2023 | |
05 May 2023 | PSC01 | Notification of Michael Clark as a person with significant control on 5 May 2023 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
26 Feb 2022 | CH01 | Director's details changed for Mr Tom Patrick Roche on 10 February 2022 | |
05 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
20 Feb 2019 | CH01 | Director's details changed for Tom Patrick Roche on 20 February 2019 | |
29 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
31 Jan 2018 | AP01 | Appointment of Tom Patrick Roche as a director | |
31 Jan 2018 | AP01 | Appointment of Tom Patrick Roche as a director on 1 December 2017 | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 |