- Company Overview for CLARKE’S CONSTRUCTION LTD (08719577)
- Filing history for CLARKE’S CONSTRUCTION LTD (08719577)
- People for CLARKE’S CONSTRUCTION LTD (08719577)
- More for CLARKE’S CONSTRUCTION LTD (08719577)
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
|
|
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
|
|
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
|
|
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 |