About

Registered Number: 04200695
Date of Incorporation: 17/04/2001 (23 years ago)
Company Status: Active
Registered Address: 35 Priestgate, Peterborough, Cambridgeshire, PE1 1JL

 

Based in Cambridgeshire, Cunnington Clark Ltd was founded on 17 April 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clark, Alison Jayne, Barham, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Alison Jayne 01 August 2001 - 1
BARHAM, Michael 21 May 2004 27 May 2014 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
SH03 - Return of purchase of own shares 31 March 2020
RESOLUTIONS - N/A 03 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2020
SH03 - Return of purchase of own shares 03 March 2020
PSC04 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
TM01 - Termination of appointment of director 05 January 2020
TM01 - Termination of appointment of director 05 January 2020
TM02 - Termination of appointment of secretary 04 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
MR04 - N/A 26 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 December 2014
RESOLUTIONS - N/A 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 24 January 2014
CH01 - Change of particulars for director 15 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 02 December 2009
RESOLUTIONS - N/A 03 November 2009
SH01 - Return of Allotment of shares 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
AAMD - Amended Accounts 16 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 20 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 08 January 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
CERTNM - Change of name certificate 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.