CLARKSON LEISURE LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Address. Change date: 2023-03-08. Old address: 29 Lindisfarne Road Jesmond Newcastle upon Tyne NE2 2HE England. New address: 59 Kenton Road Gosforth Newcastle upon Tyne NE3 4NJ. 2023-03-08 View Report
Officers. Change date: 2023-03-07. Officer name: Mr Robert James Clarkson. 2023-03-07 View Report
Persons with significant control. Psc name: Mr Robert James Clarkson. Change date: 2023-03-07. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2021-06-01 View Report
Address. Change date: 2021-05-07. Old address: 20B West Avenue Gosforth Newcastle upon Tyne NE3 4ES England. New address: 29 Lindisfarne Road Jesmond Newcastle upon Tyne NE2 2HE. 2021-05-07 View Report
Officers. Officer name: Mr Robert Clarkson. Change date: 2021-05-04. 2021-05-06 View Report
Persons with significant control. Change date: 2021-05-04. Psc name: Mr Robert Clarkson. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Persons with significant control. Psc name: Mr Robert Clarkson. Change date: 2019-01-02. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Address. Old address: Apartment 22 the Great Hall Battersea Park Road London SW11 4LP England. New address: 20B West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Change date: 2018-08-21. 2018-08-21 View Report
Address. New address: Apartment 22 the Great Hall Battersea Park Road London SW11 4LP. Old address: 70 Lansdowne Gardens Newcastle upon Tyne NE2 1HH England. Change date: 2018-07-11. 2018-07-11 View Report
Address. Change date: 2018-07-11. Old address: 70 Simonside Terrace Newcastle upon Tyne NE6 5JY England. New address: 70 Lansdowne Gardens Newcastle upon Tyne NE2 1HH. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Address. New address: 70 Simonside Terrace Newcastle upon Tyne NE6 5JY. Change date: 2017-08-31. Old address: 47 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX. 2017-08-31 View Report
Officers. Change date: 2017-08-16. Officer name: Mr Robert Clarkson. 2017-08-31 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Persons with significant control. Psc name: Mr Robert Clarkson. Change date: 2017-08-16. 2017-08-31 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Resolution. Description: Resolutions. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Incorporation. Capital: GBP 1 2014-09-02 View Report