About

Registered Number: 06132287
Date of Incorporation: 01/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD,

 

Clark Property Refurbishment Ltd was registered on 01 March 2007 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of Clark Property Refurbishment Ltd are listed as Clark, Rachel, Clark, Matthew, Clark, Rachael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Matthew 01 March 2007 - 1
CLARK, Rachael 23 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Rachel 01 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 December 2019
PSC07 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.