- Company Overview for SIR PAUL CLARKE LIMITED (08670824)
- Filing history for SIR PAUL CLARKE LIMITED (08670824)
- People for SIR PAUL CLARKE LIMITED (08670824)
- More for SIR PAUL CLARKE LIMITED (08670824)
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) |
---|---|---|---|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
25 Apr 2014 | CH03 | Secretary's details changed for Mrs Vanessa Carol Clarke on 25 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England on 14 April 2014 | |
08 Apr 2014 | CERTNM |
Company name changed vox publishing LTD\certificate issued on 08/04/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
19 Mar 2014 | AP03 | Appointment of Mrs Vanessa Carol Clarke as a secretary | |
17 Mar 2014 | AP01 | Appointment of Sir Paul Robert Virgo Clarke as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
17 Mar 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 March 2014 | |
02 Sep 2013 | NEWINC |
Incorporation
|