Download leads from Nexok and grow your business. Find out more

Clark Developers Limited

Documents

Total Documents98
Total Pages395

Filing History

28 January 2021Confirmation statement made on 20 January 2021 with updates
23 December 2020Unaudited abridged accounts made up to 31 March 2020
20 January 2020Confirmation statement made on 20 January 2020 with updates
24 December 2019Unaudited abridged accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 20 January 2019 with updates
20 December 2018Unaudited abridged accounts made up to 31 March 2018
6 February 2018Registered office address changed from 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE United Kingdom to 7 Avenue Road Bishop's Stortford Hertfordshire CM23 5NS on 6 February 2018
6 February 2018Director's details changed for Mr Matthew Paul Clark on 6 February 2018
6 February 2018Change of details for Mr Matthew Paul Clark as a person with significant control on 6 February 2018
6 February 2018Change of details for Tamasine Wilson Sadaghiani as a person with significant control on 6 February 2018
22 January 2018Confirmation statement made on 20 January 2018 with updates
22 December 2017Unaudited abridged accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 20 January 2017 with updates
14 March 2017Confirmation statement made on 20 January 2017 with updates
9 January 2017Registered office address changed from Brambles 62 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PL to 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE on 9 January 2017
9 January 2017Registered office address changed from Brambles 62 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PL to 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE on 9 January 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
16 September 2016Director's details changed for Matthew Paul Clark on 16 September 2016
16 September 2016Director's details changed for Matthew Paul Clark on 16 September 2016
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
15 January 2013Registered office address changed from 4 Westfield Road Bishops Stortford Hertfordshire CM23 2RE on 15 January 2013
15 January 2013Registered office address changed from 4 Westfield Road Bishops Stortford Hertfordshire CM23 2RE on 15 January 2013
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
17 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
17 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
24 December 2010Total exemption small company accounts made up to 31 March 2010
24 December 2010Total exemption small company accounts made up to 31 March 2010
7 April 2010Director's details changed for Matthew Paul Clark on 1 October 2009
7 April 2010Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009
7 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
7 April 2010Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009
7 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
7 April 2010Director's details changed for Matthew Paul Clark on 1 October 2009
7 April 2010Director's details changed for Matthew Paul Clark on 1 October 2009
7 April 2010Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
6 April 2009Return made up to 20/01/09; full list of members
6 April 2009Return made up to 20/01/09; full list of members
2 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Total exemption small company accounts made up to 31 March 2008
18 June 2008Return made up to 20/01/08; full list of members
18 June 2008Return made up to 20/01/08; full list of members
4 February 2008Return made up to 20/01/07; full list of members
4 February 2008Return made up to 20/01/07; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2007Total exemption full accounts made up to 31 March 2006
15 January 2007Total exemption full accounts made up to 31 March 2006
5 October 2006Return made up to 20/01/06; full list of members
5 October 2006Return made up to 20/01/06; full list of members
4 February 2006Total exemption full accounts made up to 31 March 2005
4 February 2006Total exemption full accounts made up to 31 March 2005
28 January 2005Return made up to 20/01/05; full list of members
28 January 2005Return made up to 20/01/05; full list of members
18 November 2004Total exemption full accounts made up to 31 March 2004
18 November 2004Total exemption full accounts made up to 31 March 2004
24 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 2004Registered office changed on 05/01/04 from: the copper kettle hadham cross much hadam hertfordshire SG10 6DF
5 January 2004Accounting reference date extended from 31/01/04 to 31/03/04
5 January 2004Registered office changed on 05/01/04 from: the copper kettle hadham cross much hadam hertfordshire SG10 6DF
5 January 2004Accounting reference date extended from 31/01/04 to 31/03/04
12 February 2003New director appointed
12 February 2003New director appointed
12 February 2003New secretary appointed
12 February 2003New secretary appointed
29 January 2003Secretary resigned
29 January 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
29 January 2003Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
29 January 2003Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
29 January 2003Secretary resigned
29 January 2003Director resigned
29 January 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
29 January 2003Director resigned
20 January 2003Incorporation
20 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing