CLAMPHILL 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
16/07/2516 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM SUITE 101 46A STATION ROAD NORTH HARROW HARROW HA2 7SE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM SUITES 1 & 5 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW MIDDLESEX HA3 7RR

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANET HAWKINS

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010925780023

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010925780022

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010925780021

View Document

07/05/147 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 158 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AX

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010925780020

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID FREDERICK HAWKINS / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK HAWKINS / 15/11/2012

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID FREDERICK HAWKINS

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN HAWKINS / 05/04/2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: CLARENDON HSE, 252 HARROW VIEW HARROW MIDDX HA2 6QF

View Document

08/06/038 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/04/99; CHANGE OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/09/9629 September 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 Resolutions

View Document

28/10/8828 October 1988 Resolutions

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 140388

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

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