CLARKSON PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/12/238 December 2023 Appointment of Mrs Deborah Anne Abrehart as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Jeffrey David Woyda as a director on 2023-12-08

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID WOYDA / 07/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 29/03/2016

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 7HE

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 02/09/2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 AUDITOR'S RESIGNATION

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 COMPANY NAME CHANGED CLARKSON FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 05/04/00

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED HORACE CLARKSON FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 25/02/98

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED HONESTSTRIDE LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information