- Company Overview for ANNE CLARKE PROPERTIES LIMITED (08610179)
- Filing history for ANNE CLARKE PROPERTIES LIMITED (08610179)
- People for ANNE CLARKE PROPERTIES LIMITED (08610179)
- More for ANNE CLARKE PROPERTIES LIMITED (08610179)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 August 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mrs Anne Felicity Clarke as a person with significant control on 15 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Anne Felicity Clarke on 15 November 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Anne Felicity Clarke on 15 November 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mrs Anne Felicity Clarke as a person with significant control on 15 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Richard Anthony Clarke as a director on 15 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Rebecca Alexandrea Crossley as a director on 15 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Nov 2020 | PSC07 | Cessation of Michael Anthony Clarke as a person with significant control on 27 January 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mrs Anne Felicity Clarke as a person with significant control on 27 January 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Michael Anthony Clarke as a director on 27 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Amanda Jane Clarke as a director on 27 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
16 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Unit 1 Barton Court Horse Fair Way St. Johns Business Estate Downham Market PE38 0QR to Moat Farm Moat Farm NR19 1QR Whinburgh, Dereham Norfolk NR19 1QR on 18 December 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates |