Advanced company searchLink opens in new window

CLARKWOOD ENTERPRISE LTD

Company number 07827477

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)
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
16 Sep 2015 MR05 Part of the property or undertaking has been released from charge 078274770002
16 Sep 2015 MR01 Registration of charge 078274770004, created on 9 September 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 MR05 Part of the property or undertaking has been released from charge 078274770002
18 Jun 2015 MR01 Registration of charge 078274770003, created on 10 June 2015
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 MR01 Registration of charge 078274770002
30 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
26 Jul 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Gavin Clark on 5 October 2012
28 Nov 2012 CH01 Director's details changed for Mr Martin Wood on 2 November 2012
05 Sep 2012 AD01 Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2012 AP01 Appointment of Mr Gavin Clark as a director
09 Jan 2012 TM01 Termination of appointment of Gavin Clark as a director
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted