About

Registered Number: 06283911
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Building 1 Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0BG,

 

Caselton-clark Ltd was registered on 18 June 2007 and has its registered office in Gerrards Cross, Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at the business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Christopher Charles 28 January 2015 - 1
SOUTH, Timothy 18 June 2007 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SOUTH, Michael Thomas 26 September 2013 - 1
SOUTH, Michael 18 June 2007 07 August 2008 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 19 June 2019
CH03 - Change of particulars for secretary 19 June 2019
CH01 - Change of particulars for director 19 June 2019
PSC04 - N/A 19 June 2019
PSC04 - N/A 19 June 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 20 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 19 June 2018
PSC04 - N/A 27 March 2018
CH03 - Change of particulars for secretary 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 June 2017
CH03 - Change of particulars for secretary 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 16 February 2015
RESOLUTIONS - N/A 12 February 2015
SH08 - Notice of name or other designation of class of shares 12 February 2015
SH08 - Notice of name or other designation of class of shares 02 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 09 June 2014
AD01 - Change of registered office address 06 November 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
TM02 - Termination of appointment of secretary 26 September 2013
AP03 - Appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 18 June 2011
CH03 - Change of particulars for secretary 18 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
RESOLUTIONS - N/A 01 June 2009
123 - Notice of increase in nominal capital 01 June 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
225 - Change of Accounting Reference Date 29 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.