This company is commonly known as Clark & Butcher Limited. The company was founded 123 years ago and was given the registration number 00067791. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 42 High Street, Soham, Cambridgeshire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CLARK & BUTCHER LIMITED |
---|---|---|
Company Number | : | 00067791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1900 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 High Street, Soham, Cambridgeshire, CB7 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Michaels Manse 8 Drummond Terrace, Crieff, PH7 4AF | Director | - | Active |
High Manor, Gilcrux, Wigton, CA7 2QX | Director | 22 March 1995 | Active |
High Manor, Gilcrux, Wigton, United Kingdom, CA7 2QX | Director | 20 December 2019 | Active |
Byre House, River Lane, Fordham, Ely, CB7 5PF | Director | - | Active |
42, High Street, Soham, Ely, United Kingdom, CB7 5HE | Director | 28 October 2014 | Active |
Mill Court 52 Station Road, Soham, Ely, CB7 5DY | Secretary | - | Active |
15 Sharp Road, Bury St. Edmunds, IP33 2NB | Director | 04 September 1996 | Active |
Mill Court 52 Station Road, Soham, Ely, CB7 5DY | Director | - | Active |
9 St Felix Close, Soham, CB7 5ZX | Director | - | Active |
Winchfield, 12 Kewferry Road, Northwood, HA6 2PA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Address | Change sail address company with old address new address. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Resolution | Resolution. | Download |
2017-05-09 | Change of constitution | Statement of companys objects. | Download |
2017-03-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.