- Company Overview for GORDON CLARKE CREATIVE LTD (06279100)
- Filing history for GORDON CLARKE CREATIVE LTD (06279100)
- People for GORDON CLARKE CREATIVE LTD (06279100)
- Charges for GORDON CLARKE CREATIVE LTD (06279100)
- Registers for GORDON CLARKE CREATIVE LTD (06279100)
- More for GORDON CLARKE CREATIVE LTD (06279100)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
01 Jul 2024 | AD02 | Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to 1 Pinhoe Road Exeter Devon EX4 7HP | |
01 Jul 2024 | AD04 | Register(s) moved to registered office address Swete Sigford Bickington Devon TQ12 6LD | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
16 Feb 2023 | AD02 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Sigford Hall Swete Sigford Bickington Devon TQ12 6LD England to Swete Sigford Bickington Devon TQ12 6LD on 9 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Julie Anne Boultby as a director on 11 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
16 Jun 2021 | PSC04 | Change of details for Gordon Andrew Clarke as a person with significant control on 15 September 2020 | |
16 Jun 2021 | PSC07 | Cessation of Julie Anne Boultby as a person with significant control on 15 September 2020 | |
26 Aug 2020 | AD02 | Register inspection address has been changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 7a Dartmouth Road Paignton Devon TQ4 5AA | |
25 Aug 2020 | AD03 | Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT | |
20 Aug 2020 | AD01 | Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to Sigford Hall Swete Sigford Bickington Devon TQ12 6LD on 20 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
22 Jun 2020 | PSC04 | Change of details for Gordon Andrew Clarke as a person with significant control on 14 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Gordon Andrew Clarke on 14 June 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | PSC04 | Change of details for Ms Julie Anne Boultby as a person with significant control on 14 June 2019 |