C L G DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-28

View Document

12/11/2412 November 2024 Registered office address changed from 2 Airport West, Lancaster Way Yeadon Leeds West Yorks LS19 7ZA United Kingdom to Suite 7 Moorfield House Moorfield Road Estate Yeadon Leeds LS19 7BN on 2024-11-12

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Carl Duncan Procter on 2024-02-01

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-28

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Withdrawal of a person with significant control statement on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Elysian (West Yorkshire) Limited as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

20/09/2220 September 2022 Termination of appointment of Gregory John Procter as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of Leanne Procter as a secretary on 2022-09-15

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

21/02/2121 February 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, SECRETARY LISA PROCTER

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

22/06/2022 June 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

27/06/1927 June 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/07/183 July 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM GHYLL BECK HOUSE GIL LANE YEADON LEEDS WEST YORKS LS19 7SE

View Document

09/03/169 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE PROCTER / 01/02/2014

View Document

12/03/1412 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PROCTER / 01/02/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 7, GATEWAY DRIVE YEADIN LEEDS LS19 7XY

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 24/01/11 NO CHANGES

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 24/01/10 NO CHANGES

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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