CLANFIELD GROUNDWORKS LIMITED - EMSWORTH


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

Description Filing date
Persons with significant control. Psc name: Mr Ian James Mallon. Change date: 2023-09-08. 2023-09-08 View Report
Persons with significant control. Psc name: Mr Norman Lawrence Sidney Clark. Change date: 2023-09-08. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type micro entity. 2023-02-20 View Report
Address. New address: Belle Vue North Street Westbourne Emsworth PO10 8SP. Old address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB. Change date: 2022-10-20. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-03-22 View Report
Persons with significant control. Change date: 2022-03-22. Psc name: Mr Christopher Clark. 2022-03-22 View Report
Accounts. Accounts type micro entity. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Officers. Change date: 2011-07-06. Officer name: Christopher Ian Clark. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2011-02-16 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report
Officers. Change date: 2010-07-06. Officer name: Christopher Ian Clark. 2010-07-28 View Report
Officers. Officer name: Neal Quinn. 2010-07-28 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Annual return. Legacy. 2009-07-29 View Report
Accounts. Accounts type total exemption full. 2009-03-10 View Report
Annual return. Legacy. 2008-08-29 View Report
Accounts. Accounts type total exemption full. 2008-03-14 View Report
Annual return. Legacy. 2007-08-30 View Report
Accounts. Accounts type total exemption full. 2007-03-19 View Report
Annual return. Legacy. 2006-09-11 View Report
Officers. Description: Secretary resigned. 2006-09-05 View Report
Officers. Description: New secretary appointed. 2005-07-14 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-07-14 View Report
Officers. Description: Director resigned. 2005-07-14 View Report
Officers. Description: Secretary resigned. 2005-07-14 View Report
Address. Description: Registered office changed on 14/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP. 2005-07-14 View Report
Incorporation. Incorporation company. 2005-07-06 View Report