CLARKSON BROWN LIMITED

04641220
34 LEVENS WAY CHESTERFIELD DERBYSHIRE S41 8HZ

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 3 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jul 2023 accounts Annual Accounts 8 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 officers Change of particulars for director (Mr Kenneth William Johnstone) 2 Buy now
08 Nov 2022 officers Change of particulars for secretary (Isabel Johnstone) 1 Buy now
08 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2022 accounts Annual Accounts 8 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2021 accounts Annual Accounts 8 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Kenneth William Johnstone) 2 Buy now
21 Oct 2021 officers Change of particulars for secretary (Isabel Johnstone) 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 7 Buy now
23 Nov 2019 officers Change of particulars for director (Mr Kenneth William Johnstone) 2 Buy now
23 Nov 2019 officers Change of particulars for secretary (Isabel Johnstone) 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 6 Buy now
07 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 accounts Annual Accounts 7 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2016 accounts Annual Accounts 7 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Annual Accounts 10 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 10 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 10 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 10 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
17 May 2010 accounts Annual Accounts 3 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Kenneth William Johnstone) 2 Buy now
18 Dec 2009 accounts Annual Accounts 3 Buy now
23 Jan 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
23 Jan 2009 accounts Annual Accounts 3 Buy now
29 Jan 2008 annual-return Return made up to 20/01/08; full list of members 2 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
06 Aug 2007 address Registered office changed on 06/08/07 from: 26 denham road egham surrey TW20 9BY 1 Buy now
01 Feb 2007 annual-return Return made up to 20/01/07; full list of members 6 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
28 Nov 2006 accounts Accounting reference date extended from 31/01/06 to 05/04/06 1 Buy now
09 Nov 2006 accounts Accounting reference date extended from 31/01/07 to 05/04/07 1 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 20 wimbledon road london SW17 0UQ 1 Buy now
23 Feb 2006 annual-return Return made up to 20/01/06; full list of members 6 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
04 Nov 2005 address Registered office changed on 04/11/05 from: 168 nine mile ride finchampstead wokingham berkshire RG40 4JB 1 Buy now
02 Sep 2005 officers Secretary's particulars changed 1 Buy now
02 Sep 2005 officers Director's particulars changed 1 Buy now
15 Feb 2005 annual-return Return made up to 20/01/05; full list of members 6 Buy now
22 Nov 2004 accounts Annual Accounts 1 Buy now
28 Jan 2004 annual-return Return made up to 20/01/04; full list of members 6 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
08 Sep 2003 officers New secretary appointed 2 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY 1 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
27 Jan 2003 officers Secretary resigned 1 Buy now
20 Jan 2003 incorporation Incorporation Company 12 Buy now