CLOZESURE PROPERTY LTD
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Resolutions |
28/01/2528 January 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr Peter James Allan Thompson on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr Philip John Beville on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr Justin Alan Charles Thomas on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr Peter James Allan Thompson on 2025-01-28 |
22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2025-01-22 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
17/08/2317 August 2023 | Director's details changed for Mr Justin Alan Charles Thomas on 2023-08-17 |
17/08/2317 August 2023 | Registered office address changed from Freshfield Manor Ketches Lane Danehill Haywards Heath West Sussex RH17 7NR England to Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR on 2023-08-17 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
13/04/2313 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-01-31 |
02/02/232 February 2023 | Appointment of Mr Justin Alan Charles Thomas as a director on 2023-02-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/11/223 November 2022 | Director's details changed for Mr Peter James Allan Thompson on 2017-04-17 |
03/11/223 November 2022 | Director's details changed for Mr Philip John Beville on 2022-10-18 |
03/11/223 November 2022 | Notification of Clozesure Group Ltd as a person with significant control on 2022-10-18 |
03/11/223 November 2022 | Cessation of Peter James Allan Thompson as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
12/05/2212 May 2022 | Change of details for Mr Peter James Allan Thompson as a person with significant control on 2022-05-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/148 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
14/05/1414 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
01/10/131 October 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
18/12/1218 December 2012 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
30/10/1230 October 2012 | ADOPT ARTICLES 05/10/2012 |
17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company