About

Registered Number: 00967259
Date of Incorporation: 01/12/1969 (54 years and 4 months ago)
Company Status: Active
Registered Address: 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

 

Based in Sheffield, South Yorkshire, Robert Clark Management Services Ltd was established in 1969, it's status is listed as "Active". The companies directors are listed as Clark, Andrew John, Clark, Robert, Bolton, Doreen, Marples, Anthony Norman, Marshall, Barrie, Taylor, James Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Andrew John 18 January 1996 - 1
CLARK, Robert N/A - 1
BOLTON, Doreen N/A 10 December 1993 1
MARPLES, Anthony Norman 22 September 1995 17 January 2007 1
MARSHALL, Barrie 24 August 1994 17 January 2007 1
TAYLOR, James Richard N/A 06 October 2000 1

Filing History

Document Type Date
AC92 - N/A 09 September 2015
AD01 - Change of registered office address 16 July 2010
AA01 - Change of accounting reference date 01 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
225 - Change of Accounting Reference Date 03 June 2007
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 23 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 21 April 2004
AAMD - Amended Accounts 29 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 26 May 2000
395 - Particulars of a mortgage or charge 12 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 15 April 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 21 April 1997
363(288) - N/A 21 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 13 April 1996
363(353) - N/A 13 April 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
MA - Memorandum and Articles 22 March 1996
AA - Annual Accounts 15 January 1996
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
AA - Annual Accounts 25 May 1995
288 - N/A 03 September 1994
AA - Annual Accounts 24 May 1994
288 - N/A 12 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 30 April 1993
RESOLUTIONS - N/A 16 March 1992
AA - Annual Accounts 16 February 1992
AA - Annual Accounts 19 March 1991
AA - Annual Accounts 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
288 - N/A 07 November 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
288 - N/A 24 February 1988
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2005 Outstanding

N/A

Mortgage debenture 10 July 2001 Partially Satisfied

N/A

Legal mortgage 05 August 1999 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.