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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGLEY, Bernard James | 01 February 2019 | - | 1 |
HANCOCK, Nicholas Paul | 17 December 2010 | 10 August 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2014 | Outstanding |
N/A |
Guarantee & debenture | 06 June 2001 | Outstanding |
N/A |