CLADDAGH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Change of details for Mrs Helen Clancy as a person with significant control on 2016-07-10

View Document

26/06/2426 June 2024 Change of details for Mr Thomas Clancy as a person with significant control on 2016-07-10

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Change of share class name or designation

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

27/04/2327 April 2023 Sub-division of shares on 2023-03-02

View Document

24/04/2324 April 2023 Statement of company's objects

View Document

13/04/2313 April 2023 Appointment of Mrs Siobhan Mary Tywang as a director on 2023-03-28

View Document

13/04/2313 April 2023 Appointment of Mrs Meghann Louise Mullaney as a director on 2023-03-28

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLANCY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CLANCY

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLANCY / 07/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLANCY / 07/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 26,HIGH STREET, SKIPTON, NORTH YORKSHIRE. BD23 1JZ

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/9919 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9822 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9723 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9517 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED SQUAREPALM LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

10/07/9110 July 1991 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