Advanced company searchLink opens in new window

CUNNINGTON CLARK LTD.

Company number 04200695

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)
22 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
11 Apr 2024 TM01 Termination of appointment of David Anthony Clark as a director on 28 March 2024
19 Jan 2024 AP01 Appointment of Mr Mark Ian Watford as a director on 1 January 2024
01 Nov 2023 TM01 Termination of appointment of Philip Windover Fellowes-Prynne as a director on 31 October 2023
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
26 Jan 2023 TM01 Termination of appointment of Alison Jayne Clark as a director on 30 September 2022
21 Oct 2022 SH06 Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 1,012
21 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Oct 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
18 Oct 2022 AP01 Appointment of Mr Philip Windover Fellowes-Prynne as a director on 30 September 2022
18 Oct 2022 PSC02 Notification of Efficient Building Solutions Limited as a person with significant control on 30 September 2022
18 Oct 2022 PSC07 Cessation of David Anthony Clark as a person with significant control on 30 September 2022
18 Oct 2022 PSC07 Cessation of Alison Jayne Clark as a person with significant control on 30 September 2022
18 Oct 2022 AD01 Registered office address changed from Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN United Kingdom to 85 Great Portland Street London W1W 7LT on 18 October 2022
14 Oct 2022 SH06 Cancellation of shares. Statement of capital on 25 August 2022
  • GBP 1,150
14 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 29 February 2020
  • GBP 1,757
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 1,517
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 1,253
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2019
  • GBP 1,877