Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Clark & Butcher Property LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

TAYVIN 310 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04897108
Record last updated Friday, August 1, 2014 1:07:24 PM UTC
Official Address 42 High Street Soham South
There are 2 companies registered at this street
Locality Soham South
Region Cambridgeshire, England
Postal Code CB75HE
Sector Renting and operating of Housing Association real estate

Charts

Visits

CLARK & BUTCHER PROPERTY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62022-92024-52024-62024-122025-12025-3012

Searches

CLARK & BUTCHER PROPERTY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-30123
Document Type Publication date Download link
Registry Jun 26, 2014 Statement of capital Statement of capital
Registry Jun 26, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 26, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 26, 2014 Solvency statement Solvency statement
Registry Jun 23, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 23, 2014 Resignation of one Director Resignation of one Director
Registry Jun 23, 2014 Resignation of one Director 4897... Resignation of one Director 4897...
Registry Jun 23, 2014 Resignation of one Director Resignation of one Director
Registry Jun 19, 2014 Resignation of 3 people: one Accountant, one Director (a man) and one None Resignation of 3 people: one Accountant, one Director (a man) and one None
Financials Nov 6, 2013 Annual accounts Annual accounts
Registry Nov 5, 2013 Annual return Annual return
Financials Oct 29, 2012 Annual accounts Annual accounts
Registry Sep 25, 2012 Annual return Annual return
Registry Sep 25, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 25, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Nov 14, 2011 Annual accounts Annual accounts
Registry Sep 19, 2011 Annual return Annual return
Registry Apr 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2011 Appointment of a man as Director 4897... Appointment of a man as Director 4897...
Registry Apr 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 15, 2010 Resignation of one Director Resignation of one Director
Registry Oct 15, 2010 Resignation of one Director 4897... Resignation of one Director 4897...
Registry Oct 13, 2010 Annual return Annual return
Financials Oct 7, 2010 Annual accounts Annual accounts
Registry Oct 1, 2010 Resignation of one Director Of a Trust Company and one Director (a man) Resignation of one Director Of a Trust Company and one Director (a man)
Registry Oct 1, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Nov 5, 2009 Annual return Annual return
Financials Oct 1, 2009 Annual accounts Annual accounts
Financials Dec 1, 2008 Annual accounts 4897... Annual accounts 4897...
Registry Oct 8, 2008 Annual return Annual return
Registry Oct 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Dec 3, 2007 Annual return Annual return
Financials Apr 29, 2007 Annual accounts Annual accounts
Registry Dec 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 11, 2006 Annual return Annual return
Registry Aug 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4897... Declaration of satisfaction in full or in part of a mortgage or charge 4897...
Registry Aug 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2006 Shares agreement Shares agreement
Registry Jul 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2006 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Jun 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Mar 1, 2006 Annual accounts Annual accounts
Registry Oct 25, 2005 Annual return Annual return
Financials Jul 11, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 6, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2004 Annual return Annual return
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Particulars of a mortgage or charge 4897... Particulars of a mortgage or charge 4897...
Registry Jan 29, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 26, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 26, 2004 Memorandum of association Memorandum of association
Registry Jan 26, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 26, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 26, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 22, 2004 Resignation of a director Resignation of a director
Registry Jan 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Jan 22, 2004 Appointment of a director 4897... Appointment of a director 4897...
Registry Jan 22, 2004 Resignation of a director Resignation of a director
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Jan 15, 2004 Change of name certificate Change of name certificate
Registry Jan 15, 2004 Company name change Company name change
Registry Dec 17, 2003 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Dec 17, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Sep 12, 2003 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)