Advanced company searchLink opens in new window

CLARKE BRIDGES RESOURCING LIMITED

Company number 09554066

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
21 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 SH08 Change of share class name or designation
07 Dec 2023 CH01 Director's details changed for Mr John Anthony Clarke on 1 December 2023
07 Dec 2023 PSC04 Change of details for Mr John Anthony Clarke as a person with significant control on 1 December 2023
07 Dec 2023 PSC01 Notification of Ronald Harris as a person with significant control on 1 December 2023
07 Dec 2023 AP01 Appointment of Mr Ronald Harris as a director on 1 December 2023
02 Nov 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 14 Yerbury Road Tufnell Park London N19 4RL on 2 November 2023
31 Oct 2023 PSC04 Change of details for Mr John Anthony Clarke as a person with significant control on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr John Anthony Clarke on 31 October 2023
31 Oct 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 31 October 2023
05 Jun 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
17 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
23 Jun 2021 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
10 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 10 November 2020
16 Jul 2020 AA Micro company accounts made up to 30 April 2020
21 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates