Established in 2011, Clarke Telecom Ltd have registered office in Leeds, it has a status of "Active". The company has 2 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLIDAY, Peter John | 10 February 2011 | 12 October 2012 | 1 |
PHYTHIAN, John Paul | 12 October 2012 | 28 April 2014 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AD01 - Change of registered office address | 17 December 2018 | |
MR04 - N/A | 30 August 2018 | |
MR01 - N/A | 10 May 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 02 July 2015 | |
CH01 - Change of particulars for director | 09 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
RESOLUTIONS - N/A | 13 August 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
SH03 - Return of purchase of own shares | 03 June 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
AP02 - Appointment of corporate director | 21 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
AP01 - Appointment of director | 21 May 2014 | |
TM02 - Termination of appointment of secretary | 08 May 2014 | |
AP04 - Appointment of corporate secretary | 08 May 2014 | |
AD01 - Change of registered office address | 08 May 2014 | |
AA01 - Change of accounting reference date | 08 May 2014 | |
SH01 - Return of Allotment of shares | 08 May 2014 | |
MR01 - N/A | 01 May 2014 | |
AP03 - Appointment of secretary | 24 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
RP04 - N/A | 11 March 2014 | |
RP04 - N/A | 11 March 2014 | |
RP04 - N/A | 11 March 2014 | |
MR04 - N/A | 30 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
CERTNM - Change of name certificate | 04 November 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
CERTNM - Change of name certificate | 02 May 2013 | |
CONNOT - N/A | 02 May 2013 | |
RESOLUTIONS - N/A | 23 April 2013 | |
RESOLUTIONS - N/A | 19 April 2013 | |
CONNOT - N/A | 19 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AD01 - Change of registered office address | 12 October 2012 | |
TM02 - Termination of appointment of secretary | 12 October 2012 | |
RESOLUTIONS - N/A | 26 April 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AA01 - Change of accounting reference date | 09 January 2012 | |
RESOLUTIONS - N/A | 25 August 2011 | |
RESOLUTIONS - N/A | 29 June 2011 | |
SH01 - Return of Allotment of shares | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
SH01 - Return of Allotment of shares | 15 February 2011 | |
NEWINC - New incorporation documents | 10 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2020 | Outstanding |
N/A |
A registered charge | 08 May 2018 | Outstanding |
N/A |
A registered charge | 29 April 2014 | Fully Satisfied |
N/A |
Debenture | 07 March 2011 | Fully Satisfied |
N/A |