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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Alison Jayne | 01 August 2001 | - | 1 |
BARHAM, Michael | 21 May 2004 | 27 May 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 January 2003 | Fully Satisfied |
N/A |