CLA URBAN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-02-27

View Document

17/04/2417 April 2024 Termination of appointment of Amer Najeeb Latif as a secretary on 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2023-02-27

View Document

23/05/2323 May 2023 Appointment of Mr Abdul Latif as a secretary on 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AMER NAJEEB LATIF / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RUBANA QADEER / 07/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR AMER NAJEEB LATIF / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMER NAJEEB LATIF / 08/03/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/02/188 February 2018 CESSATION OF DUNCAN STEWART CLENDENAN AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBANA QADEER

View Document

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLENDENAN

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 3 WESLEY COURT GRIFFITHS ROAD LONDON SW1 9SH ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN CALDER

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN CALDER

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM, 51 HIGH STREET, NEWINGTON, SITTINGBOURNE, KENT, ME9 7JR

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMER NAJEEB LATIF / 06/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES CALDER / 06/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, 15 HIGH STREET, NEWINGTON, SITTINGBOURNE, KENT, ME9 7JR

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information