CLAPHAM PROPERTIES LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/04/2410 April 2024 Notification of Thomas Henry Hext as a person with significant control on 2016-04-06

View Document

10/04/2410 April 2024 Notification of Lily Tabitha Cotton as a person with significant control on 2023-10-30

View Document

10/04/2410 April 2024 Notification of Ella Grace Dunkerley as a person with significant control on 2023-12-01

View Document

28/01/2428 January 2024 Termination of appointment of Duncan Rock as a director on 2024-01-15

View Document

28/01/2428 January 2024 Appointment of Miss Ella Grace Dunkerley as a director on 2024-01-15

View Document

28/01/2428 January 2024 Appointment of Miss Lily Tabitha Cotton as a director on 2024-01-15

View Document

30/11/2330 November 2023 Registered office address changed from Flat B 59 Tremadoc Rd London SW4 7NA to Clump House Farleigh Lane Dummer Basingstoke RG25 2AF on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Tom Hext on 2023-11-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Appointment of Mr Thomas Henry Hext as a secretary on 2023-11-15

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

11/11/2311 November 2023 Cessation of Mark Kim Jagasia as a person with significant control on 2023-10-30

View Document

11/11/2311 November 2023 Termination of appointment of Mark Kim Jagasia as a secretary on 2023-10-30

View Document

11/11/2311 November 2023 Termination of appointment of Mark Kim Jagasia as a director on 2023-10-30

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/11/2213 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/17

View Document

01/12/171 December 2017 Annual accounts for year ending 01 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

06/08/176 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

06/12/156 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR TOM HEXT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEEDHAM

View Document

21/11/1421 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 DIRECTOR APPOINTED MR DUNCAN ROCK

View Document

23/11/1223 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAUGHLIN

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS NEEDHAM

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED CHRIS NEEDHAM

View Document

20/01/1120 January 2011 TERMINATE DIR APPOINTMENT

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWNLOW

View Document

24/11/1024 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANTHONY NEEDHAM

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLIAM LAUGHLIN / 01/11/2009

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM FLAT 3 59 TREMADOC ROAD LONDON SW4 7NA

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAGASIA / 01/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWNLOW / 01/11/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAGASIA / 01/11/2009

View Document

19/01/0919 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/01/0911 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/05/0522 May 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

27/03/0427 March 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 10 DOVER STREET, LONDON, W1X 3PH

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 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