About

Registered Number: 05114711
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 27 Woodside, Southminster, Essex, CM0 7RD

 

Clark Developments Ltd was registered on 28 April 2004, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies director is listed as Clark, Michelle Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Michelle Louise 18 April 2014 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 22 June 2020
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 03 June 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AR01 - Annual Return 04 April 2017
DISS16(SOAS) - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 01 April 2016
DISS40 - Notice of striking-off action discontinued 18 August 2015
AR01 - Annual Return 16 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
3.6 - Abstract of receipt and payments in receivership 10 March 2015
RM02 - N/A 10 March 2015
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 08 August 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
RM01 - N/A 28 March 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 June 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 26 September 2012
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 31 January 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 15 January 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 31 March 2006
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2010 Outstanding

N/A

Legal charge 27 June 2008 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Debenture 06 September 2004 Outstanding

N/A

Legal charge 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.