CL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

04/09/244 September 2024 Director's details changed for Mrs Amy Clare Evans on 2024-09-02

View Document

04/09/244 September 2024 Change of details for Mrs Amy Clare Evans as a person with significant control on 2024-09-02

View Document

04/09/244 September 2024 Change of details for Mr Steven Nikki Evans as a person with significant control on 2024-09-02

View Document

01/08/241 August 2024 Director's details changed for Mrs Amy Clare Evans on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2024-08-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registered office address changed from 3 Maes Helyg Llangollen United Kingdom LL20 8BX Wales to Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2023-06-26

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Change of details for Amy Clare Wilson as a person with significant control on 2022-04-24

View Document

26/09/2226 September 2022 Director's details changed for Amy Clare Wilson on 2022-04-24

View Document

26/09/2226 September 2022 Change of details for Mrs Amy Clare Evans as a person with significant control on 2022-04-25

View Document

22/09/2222 September 2022 Registration of charge 117106220002, created on 2022-09-16

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

25/04/2225 April 2022 Notification of Steven Nikki Evans as a person with significant control on 2022-04-25

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA United Kingdom to 3 Maes Helyg Llangollen United Kingdom LL20 8BX on 2021-12-15

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / AMY CLARE WILSON / 01/04/2020

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117106220001

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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