- Company Overview for CLIC SARGENT DEVELOPMENTS LIMITED (09106476)
- Filing history for CLIC SARGENT DEVELOPMENTS LIMITED (09106476)
- People for CLIC SARGENT DEVELOPMENTS LIMITED (09106476)
- More for CLIC SARGENT DEVELOPMENTS LIMITED (09106476)
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
|
|
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 |