CLAUSENTUM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/02/248 February 2024 Change of details for Mr Karl David Reynolds as a person with significant control on 2017-04-01

View Document

08/02/248 February 2024 Notification of Paul John Williams as a person with significant control on 2017-04-01

View Document

08/02/248 February 2024 Director's details changed for Mr Paul John Williams on 2020-02-20

View Document

08/02/248 February 2024 Director's details changed for Mr Paul John Williams on 2017-11-01

View Document

08/02/248 February 2024 Change of details for Mr Paul John Williams as a person with significant control on 2024-02-08

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/12/2028 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/12/1929 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/03/1929 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089504980011

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089504980012

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089504980013

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089504980014

View Document

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089504980010

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089504980007

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089504980008

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089504980009

View Document

21/05/1721 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1721 May 2017 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

19/04/1619 April 2016 20/03/16 NO CHANGES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

15/12/1515 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089504980006

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089504980005

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089504980004

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089504980003

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GREEN ACRES BLIND LANE HORTON HEATH HAMPSHIRE SO30 2HJ

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID REYNOLDS / 01/12/2014

View Document

22/05/1522 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL REYNOLDS / 01/12/2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 28 OATLANDS ROAD BOTLEY SO32 2DE UNITED KINGDOM

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089504980002

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089504980001

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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