(AA01) Previous accounting period shortened from Sunday 31st March 2024 to Sunday 31st December 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Consort House Jubilee Road Victoria Business Park Burgess Hill RH15 9TL. Change occurred on Wednesday 31st January 2024. Company's previous address: Nh Maintenance 63 Victoria Road Burgess Hill West Sussex RH15 9LN.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 7th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, November 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, November 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 27th October 2022
filed on: 29th, November 2022
| capital
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, November 2022
| incorporation
|
Free Download
(17 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, November 2022
| incorporation
|
Free Download
(18 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 28th October 2022
filed on: 29th, November 2022
| capital
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2022
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pd & r clarke LTDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On Saturday 26th March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 26th March 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pd & r clarke trading LTDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 14th June 2013
change of name
|
|
(NEWINC) Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(21 pages)
|