CLAIRE LLOYD PROPERTIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-01-19 to 2024-12-31

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-18

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of George Roland Thomas as a director on 2024-01-19

View Document

31/01/2431 January 2024 Change of details for Alexander & Co Group Limited as a person with significant control on 2021-03-23

View Document

31/01/2431 January 2024 Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

31/01/2431 January 2024 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-01-31

View Document

18/01/2418 January 2024 Annual accounts for year ending 18 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / KALEIDOSCOPE VENTURES LIMITED / 28/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 9 MINTON PLACE VICTORIA ROAD BICESTER OX26 6QB ENGLAND

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 15 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RN

View Document

23/05/1623 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 SECRETARY APPOINTED DAVID THOMAS

View Document

22/03/1622 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR GEORGE ROLAND THOMAS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYBROW

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WYBROW

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN WYBROW

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN WYBROW / 27/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WYBROW / 27/02/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED STEPHEN WYBROW

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 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