CLAPHAM DEVELOPMENTS LONDON LTD

Company Documents

DateDescription
19/08/2419 August 2024 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 2 Starts Close Locksbottom Orpington BR6 8NU on 2024-08-19

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

24/07/2324 July 2023 Cessation of The Clapham Group Ltd as a person with significant control on 2023-07-07

View Document

24/07/2324 July 2023 Notification of Edward Clapham as a person with significant control on 2023-07-07

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLAPHAM / 10/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLAPHAM

View Document

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

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CLAPHAM GROUP LTD

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF EDWARD CLAPHAM AS A PSC

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLAPHAM / 27/11/2012

View Document

08/11/128 November 2012 SECRETARY APPOINTED MR DAVID JOHN CLAPHAM

View Document

07/11/127 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

08/03/128 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM FLAT 4 94-98 HIGH STREET WEST WICKHAM KENT BR4 0NF ENGLAND

View Document

05/05/115 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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