Advanced company searchLink opens in new window

CLIC SARGENT DEVELOPMENTS LIMITED

Company number 09106476

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)
30 Jan 2020 TM01 Termination of appointment of Graham John Clarke as a director on 24 September 2019
30 Jan 2020 AP01 Appointment of Anna Hancock as a director on 24 September 2019
20 Sep 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
19 Oct 2018 AA Accounts for a small company made up to 31 March 2018
07 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Oct 2017 PSC07 Cessation of Graham John Clarke as a person with significant control on 26 October 2017
27 Oct 2017 PSC07 Cessation of Michael William Carter as a person with significant control on 26 October 2017
27 Oct 2017 AP01 Appointment of Mrs Cathryn Lee as a director on 26 October 2017
27 Oct 2017 AP01 Appointment of Mr Kevin Michael O'brien as a director on 26 October 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC01 Notification of Graham John Clarke as a person with significant control on 27 June 2016
05 Jul 2017 PSC01 Notification of Michael William Carter as a person with significant control on 27 June 2016
05 Jul 2017 PSC02 Notification of Clic Sargent Cancer Care for Children as a person with significant control on 27 June 2016
14 Sep 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 AP03 Appointment of Mr Kevin Michael O'brien as a secretary on 11 July 2016
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 AD01 Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to No 1 Farriers Yard 77-85 Fulham Palace Road London W6 8JA on 29 June 2016
31 May 2016 TM02 Termination of appointment of Stephen Powell Williams as a secretary on 31 May 2016
15 Sep 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 TM01 Termination of appointment of Peter Hollins as a director on 2 July 2015
07 Jul 2015 TM01 Termination of appointment of Alison Elisabeth Arnfield as a director on 2 July 2015
07 Jul 2015 TM01 Termination of appointment of Ian Robert Lusk Gibson as a director on 2 July 2015
07 Jul 2015 TM01 Termination of appointment of Dominic Grainger as a director on 2 July 2015