CL PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Clayton Haste as a person with significant control on 2024-01-15

View Document

20/02/2420 February 2024 Change of details for Mrs Lisa Haste as a person with significant control on 2024-01-15

View Document

19/02/2419 February 2024 Change of details for Mr Clayton Haste as a person with significant control on 2024-01-15

View Document

19/02/2419 February 2024 Director's details changed for Mr Clayton Haste on 2024-01-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/02/2419 February 2024 Change of details for Mrs Lisa Haste as a person with significant control on 2024-01-15

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mrs Lisa Haste on 2023-02-14

View Document

14/02/2314 February 2023 Secretary's details changed for Lisa Haste on 2023-02-14

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Registration of charge 055661130022, created on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 01/06/2020

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055661130019

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055661130018

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 20/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055661130015

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055661130017

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055661130016

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HASTE / 13/05/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HASTE / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 22/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM UNIT 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HASTE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON HASTE / 30/05/2018

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055661130014

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055661130013

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HASTE

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYTON HASTE

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA HASTE / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON HASTE / 15/08/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA HASTE / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON HASTE / 05/05/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 16/09/10 NO CHANGES

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 9 PRESTON ROAD WESTCLIFF ON SEA ESSEX SS0 7NB

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HASTE / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON HASTE / 01/04/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA HASTE / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

17/05/0617 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 S366A DISP HOLDING AGM 16/09/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: CL PROPERTY CONSULTANTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 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