This company is commonly known as Caselton-clark Ltd. The company was founded 16 years ago and was given the registration number 06283911. The firm's registered office is in GERRARDS CROSS. You can find them at Building 1, Chalfont Park, Gerrards Cross, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CASELTON-CLARK LTD |
---|---|---|
Company Number | : | 06283911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 1, Chalfont Park, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG | Secretary | 26 September 2013 | Active |
20 Norfolk Road, Brighton, England, BN1 3AA | Director | 28 January 2015 | Active |
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG | Director | 01 August 2008 | Active |
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG | Director | 07 October 2010 | Active |
17, Atkinson Close, Barton On Sea, New Milton, England, BH25 7FF | Secretary | 01 August 2008 | Active |
84a Clarendon Road, Notting Hill, London, W11 2HR | Secretary | 18 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 June 2007 | Active |
17, Atkinson Close, Barton On Sea, New Milton, England, BH25 7FF | Director | 01 August 2008 | Active |
2, Greenmead Avenue, Everton, Lymington, SO41 0UF | Director | 18 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 June 2007 | Active |
Mr Michael Thomas South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG |
Nature of control | : |
|
Mr Timothy George South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Change account reference date company current extended. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person secretary company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.