C L G DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-28 |
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 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with updates |
26/02/2426 February 2024 | Director's details changed for Mr Carl Duncan Procter on 2024-02-01 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-28 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-21 with updates |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
22/09/2222 September 2022 | Withdrawal of a person with significant control statement on 2022-09-22 |
22/09/2222 September 2022 | Notification of Elysian (West Yorkshire) Limited as a person with significant control on 2022-09-15 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
20/09/2220 September 2022 | Termination of appointment of Gregory John Procter as a director on 2022-09-15 |
20/09/2220 September 2022 | Termination of appointment of Leanne Procter as a secretary on 2022-09-15 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
21/02/2121 February 2021 | 28/06/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | APPOINTMENT TERMINATED, SECRETARY LISA PROCTER |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
22/06/2022 June 2020 | 28/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
16/03/2016 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/03/2016 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
27/06/1927 June 2019 | 28/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
03/07/183 July 2018 | 29/06/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM GHYLL BECK HOUSE GIL LANE YEADON LEEDS WEST YORKS LS19 7SE |
09/03/169 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1512 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | PREVEXT FROM 31/01/2014 TO 30/06/2014 |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE PROCTER / 01/02/2014 |
12/03/1412 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PROCTER / 01/02/2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/03/128 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 7, GATEWAY DRIVE YEADIN LEEDS LS19 7XY |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | 24/01/11 NO CHANGES |
26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
01/09/101 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/07/101 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/1012 February 2010 | 24/01/10 NO CHANGES |
18/11/0918 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0829 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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