About

Registered Number: 04120617
Date of Incorporation: 07/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise Way, Retford, Nottinghamshire, DN22 7HH

 

The Clarke Chapman Group Ltd was registered on 07 December 2000 and are based in Nottinghamshire, it's status at Companies House is "Active". There are 2 directors listed as Langley, Bernard James, Hancock, Nicholas Paul for the business. Currently we aren't aware of the number of employees at the The Clarke Chapman Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Bernard James 01 February 2019 - 1
HANCOCK, Nicholas Paul 17 December 2010 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 20 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 20 March 2015
MR01 - N/A 17 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 24 March 2011
AUD - Auditor's letter of resignation 25 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 13 September 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 18 July 2003
CERTNM - Change of name certificate 04 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 28 June 2002
CERTNM - Change of name certificate 19 March 2002
225 - Change of Accounting Reference Date 12 February 2002
363s - Annual Return 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
225 - Change of Accounting Reference Date 04 April 2001
MEM/ARTS - N/A 04 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
CERTNM - Change of name certificate 29 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

Guarantee & debenture 06 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.