About

Registered Number: 04500113
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, East Sussex, BN1 1BN

 

Having been setup in 2002, Alan Clark Homes Ltd are based in Brighton, it's status is listed as "Active". Clark, Alan Christopher, Clark, Sharon June are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Alan Christopher 31 July 2002 - 1
CLARK, Sharon June 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 28 April 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 August 2017
MR01 - N/A 13 June 2017
MR01 - N/A 13 June 2017
MR01 - N/A 13 June 2017
AA - Annual Accounts 28 April 2017
CH03 - Change of particulars for secretary 09 March 2017
CH01 - Change of particulars for director 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AD01 - Change of registered office address 03 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 25 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 12 October 2007
363a - Annual Return 01 August 2007
395 - Particulars of a mortgage or charge 14 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 01 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
287 - Change in situation or address of Registered Office 05 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 09 June 2017 Fully Satisfied

N/A

A registered charge 09 June 2017 Fully Satisfied

N/A

Deed of charge over credit balances 18 June 2009 Fully Satisfied

N/A

Legal charge 05 October 2007 Fully Satisfied

N/A

Deed of legal mortgage 10 July 2007 Outstanding

N/A

Legal charge 27 March 2006 Fully Satisfied

N/A

Legal charge 23 May 2005 Fully Satisfied

N/A

Legal charge 23 May 2005 Fully Satisfied

N/A

Legal charge 23 May 2005 Fully Satisfied

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.