- Company Overview for BELINDA CLARK LIMITED (09438845)
- Filing history for BELINDA CLARK LIMITED (09438845)
- People for BELINDA CLARK LIMITED (09438845)
- More for BELINDA CLARK LIMITED (09438845)
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) |
---|---|---|---|
11 Jul 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
20 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mrs Belinda Clark as a person with significant control on 29 April 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Belinda Clark on 29 April 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr George Felix Adrian Clark on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Belinda Clark on 29 April 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mrs Belinda Clark as a person with significant control on 29 April 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 86 Doncaster Road Eastleigh Hampshire SO50 5QN England to 90 Obelisk Road Southampton SO19 9DE on 22 February 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | SH02 | Sub-division of shares on 1 February 2021 | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | MA | Memorandum and Articles of Association | |
26 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
26 Feb 2021 | PSC04 | Change of details for Mrs Belinda Clark as a person with significant control on 14 May 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Belinda Clark on 14 May 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mr George Felix Adrian Clark on 14 May 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Belinda Clark on 14 May 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mrs Belinda Clark as a person with significant control on 14 May 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from Unit F the Foundry Yard London Road Winchester Hampshire SO23 7QA United Kingdom to 86 Doncaster Road Eastleigh Hampshire SO50 5QN on 25 February 2021 |