Clarke Roxburgh Properties Ltd was registered on 25 September 1962 with its registered office in Malvern, it's status at Companies House is "Active". We don't know the number of employees at Clarke Roxburgh Properties Ltd. The companies directors are listed as Clarke, Susan Margaret, Roxburgh, Kay Vanessa, Roxburgh, Vanessa Claire in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Susan Margaret | 31 July 1998 | 20 January 2015 | 1 |
ROXBURGH, Kay Vanessa | 31 July 1998 | 17 February 2004 | 1 |
ROXBURGH, Vanessa Claire | 14 December 1998 | 17 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 02 April 2020 | |
AA - Annual Accounts | 18 June 2019 | |
MR04 - N/A | 14 June 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 15 June 2018 | |
AD01 - Change of registered office address | 02 February 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AA - Annual Accounts | 24 June 2017 | |
CS01 - N/A | 08 June 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
RESOLUTIONS - N/A | 07 April 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AUD - Auditor's letter of resignation | 02 September 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 24 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
CH03 - Change of particulars for secretary | 24 January 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 20 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 10 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
363a - Annual Return | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
RESOLUTIONS - N/A | 08 May 2006 | |
363a - Annual Return | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 27 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 23 January 2003 | |
RESOLUTIONS - N/A | 07 November 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 23 January 2002 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 20 January 2000 | |
AA - Annual Accounts | 10 February 1999 | |
363s - Annual Return | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
CERTNM - Change of name certificate | 29 December 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 03 February 1997 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 26 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
AA - Annual Accounts | 11 September 1995 | |
395 - Particulars of a mortgage or charge | 21 June 1995 | |
395 - Particulars of a mortgage or charge | 21 June 1995 | |
395 - Particulars of a mortgage or charge | 04 May 1995 | |
363s - Annual Return | 21 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 05 August 1994 | |
363s - Annual Return | 16 February 1994 | |
AA - Annual Accounts | 01 December 1993 | |
363s - Annual Return | 16 February 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363s - Annual Return | 16 February 1992 | |
AA - Annual Accounts | 29 November 1991 | |
363a - Annual Return | 25 April 1991 | |
AA - Annual Accounts | 04 March 1991 | |
363 - Annual Return | 11 April 1990 | |
AA - Annual Accounts | 03 April 1990 | |
363 - Annual Return | 18 July 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 09 May 1989 | |
363 - Annual Return | 01 March 1989 | |
AA - Annual Accounts | 03 June 1988 | |
287 - Change in situation or address of Registered Office | 02 June 1988 | |
287 - Change in situation or address of Registered Office | 29 April 1988 | |
AA - Annual Accounts | 07 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1987 | |
MEM/ARTS - N/A | 26 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 July 2011 | Outstanding |
N/A |
Legal mortgage | 27 July 2011 | Outstanding |
N/A |
Legal charge | 02 November 2009 | Fully Satisfied |
N/A |
Legal charge | 19 October 2009 | Fully Satisfied |
N/A |
Legal charge | 09 January 2008 | Fully Satisfied |
N/A |
Legal charge | 28 September 2006 | Fully Satisfied |
N/A |
Legal charge | 08 June 1995 | Fully Satisfied |
N/A |
Legal charge | 08 June 1995 | Fully Satisfied |
N/A |
Legal charge | 26 April 1995 | Fully Satisfied |
N/A |
Memorandum of deposit | 17 August 1983 | Fully Satisfied |
N/A |