- Company Overview for CLERKIN CIVILS LTD (08794108)
- Filing history for CLERKIN CIVILS LTD (08794108)
- People for CLERKIN CIVILS LTD (08794108)
- Charges for CLERKIN CIVILS LTD (08794108)
- Insolvency for CLERKIN CIVILS LTD (08794108)
- More for CLERKIN CIVILS LTD (08794108)
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) |
---|---|---|---|
25 Oct 2019 | TM01 | Termination of appointment of Dean Malachey Clerkin as a director on 24 October 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Benjamin William Potter as a director on 29 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Jan 2019 | MR04 | Satisfaction of charge 087941080001 in full | |
17 May 2018 | AD01 | Registered office address changed from High Acre Mount Pleasant Hundon Suffolk CO10 8DW to 2 Hollands Road Haverhill CB9 8PP on 17 May 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Dean Malachey Clerkin as a person with significant control on 4 November 2016 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Paul Leonard Donno on 1 March 2018 | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Paul Leonard Donno as a director on 7 November 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Nov 2015 | MR01 | Registration of charge 087941080002, created on 24 November 2015 | |
14 Nov 2015 | AP01 | Appointment of Mrs Tracy Jane Grace as a director on 13 November 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Dean Malachey Clerkin on 14 November 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mrs Sandra Jean Clerkin on 14 November 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Sean Malachey Clerkin on 14 November 2015 | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Mar 2015 | MR01 | Registration of charge 087941080001, created on 9 March 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
|