CLARKSON SALE AND PURCHASE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-08. Officer name: Mrs Deborah Anne Abrehart. 2023-12-08 View Report
Officers. Officer name: Jeffrey David Woyda. Termination date: 2023-12-08. 2023-12-08 View Report
Accounts. Accounts type dormant. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Incorporation. Memorandum articles. 2022-10-07 View Report
Resolution. Description: Resolutions. 2022-10-05 View Report
Accounts. Accounts type dormant. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type dormant. 2021-07-04 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Officers. Officer name: Mrs Deborah Abrehart. Appointment date: 2020-12-01. 2020-12-01 View Report
Officers. Officer name: Rachel Louise Spencer. Termination date: 2020-11-30. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type dormant. 2019-07-10 View Report
Confirmation statement. Statement with updates. 2019-04-26 View Report
Accounts. Accounts type dormant. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2018-04-24 View Report
Officers. Officer name: Michael John Christopher Cahill. Termination date: 2018-04-09. 2018-04-12 View Report
Officers. Appointment date: 2018-04-09. Officer name: Mrs Rachel Louise Spencer. 2018-04-12 View Report
Officers. Appointment date: 2017-12-21. Officer name: Mr Michael John Christopher Cahill. 2018-01-03 View Report
Officers. Termination date: 2017-12-21. Officer name: Penny Watson. 2018-01-03 View Report
Accounts. Accounts type dormant. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type dormant. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Officers. Officer name: Mr Jeffrey David Woyda. Change date: 2016-04-07. 2016-04-12 View Report
Officers. Officer name: Mr Michael John Christopher Cahill. Change date: 2016-03-29. 2016-04-01 View Report
Address. Old address: St Magnus House 3 Lower Thames Street London EC3R 6HE. Change date: 2015-07-22. New address: Commodity Quay St Katharine Docks London E1W 1BF. 2015-07-22 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Officers. Change date: 2014-08-29. Officer name: Mr Michael John Christopher Cahill. 2014-08-29 View Report
Accounts. Accounts type dormant. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Officer name: Ms Penny Watson. 2013-11-11 View Report
Officers. Officer name: Nicholas Bucksey. 2013-11-11 View Report
Accounts. Accounts type dormant. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Officers. Officer name: Mr Nicholas Richard Bucksey. 2013-04-08 View Report
Officers. Officer name: Stephen Deasey. 2013-04-08 View Report
Accounts. Accounts type dormant. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Accounts. Accounts type dormant. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type dormant. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Address. Change sail address company. 2010-04-22 View Report
Accounts. Accounts type dormant. 2009-09-11 View Report
Annual return. Legacy. 2009-04-23 View Report
Accounts. Accounts type dormant. 2008-10-16 View Report