Advanced company searchLink opens in new window

CLARKE’S CONSTRUCTION LTD

Company number 08719577

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 Oct 2023 AA Micro company accounts made up to 31 October 2022
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
04 Nov 2022 CERTNM Company name changed muscle base gym LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
31 Jul 2020 CH01 Director's details changed for Miss Linda Forbes Mcintosh on 15 June 2020
31 Jul 2020 PSC04 Change of details for Miss Linda Forbes Mcintosh as a person with significant control on 15 July 2020
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
06 Oct 2015 AD01 Registered office address changed from 162 Shenley Road Bletchley Milton Keynes MK3 7AN to 20 Lakenheath London N14 4RN on 6 October 2015
05 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
22 Oct 2013 CH01 Director's details changed for Miss Linda Forbet Mcintosh on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Ken Clarke on 22 October 2013