CLAIRE LLOYD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2025-01-19 to 2024-12-31 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-01-18 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
01/02/241 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19 |
31/01/2431 January 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-19 |
31/01/2431 January 2024 | Termination of appointment of George Roland Thomas as a director on 2024-01-19 |
31/01/2431 January 2024 | Change of details for Alexander & Co Group Limited as a person with significant control on 2021-03-23 |
31/01/2431 January 2024 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19 |
31/01/2431 January 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-01-19 |
31/01/2431 January 2024 | Appointment of Mr Peter Kavanagh as a director on 2024-01-19 |
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 |
18/01/2418 January 2024 | Annual accounts for year ending 18 Jan 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/11/194 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
26/09/1826 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / KALEIDOSCOPE VENTURES LIMITED / 28/02/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 9 MINTON PLACE VICTORIA ROAD BICESTER OX26 6QB ENGLAND |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 15 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RN |
23/05/1623 May 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | SECRETARY APPOINTED DAVID THOMAS |
22/03/1622 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND THOMAS / 01/01/2016 |
27/07/1527 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR GEORGE ROLAND THOMAS |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYBROW |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WYBROW |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WYBROW |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN WYBROW / 27/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WYBROW / 27/02/2010 |
25/11/0925 November 2009 | DIRECTOR APPOINTED STEPHEN WYBROW |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/08/0915 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/093 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
03/06/063 June 2006 | SECRETARY RESIGNED |
03/06/063 June 2006 | DIRECTOR RESIGNED |
03/06/063 June 2006 | NEW SECRETARY APPOINTED |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLAIRE LLOYD PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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