CLAYDON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/02/2424 February 2024 | Confirmation statement made on 2023-03-13 with no updates |
24/02/2424 February 2024 | Administrative restoration application |
24/02/2424 February 2024 | Micro company accounts made up to 2023-03-31 |
24/02/2424 February 2024 | Registered office address changed from 285 Dallow Road Luton LU1 1TF England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2024-02-24 |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-03-13 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR BALWINDER SINGH |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH / 30/05/2016 |
31/05/1631 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/05/1631 May 2016 | SAIL ADDRESS CREATED |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG |
21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1525 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
12/12/1412 December 2014 | CURRSHO FROM 31/03/2014 TO 31/05/2013 |
09/08/149 August 2014 | DISS40 (DISS40(SOAD)) |
08/08/148 August 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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