CLEARMUTUAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

17/09/2317 September 2023 Micro company accounts made up to 2022-12-24

View Document

07/07/237 July 2023 Termination of appointment of Ammisha Nadean Kaya Shepherd as a director on 2023-06-20

View Document

07/07/237 July 2023 Appointment of Mr Franck Edward Hugo Ingram as a director on 2023-07-04

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/04/195 April 2019 SECRETARY APPOINTED MISS JUSTINE ELINOR ELDRYDD HARDY

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

08/06/178 June 2017 DIRECTOR APPOINTED MISS AMMISHA NADEAN KAYA SHEPHERD

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUDDOCK

View Document

30/01/1730 January 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PAUL DAVID DOLAN

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DOLAN

View Document

02/06/162 June 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE DOLAN / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE VIRGINIE MARIE DE GANAY / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE THERESA RUDDOCK / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE HARDY / 30/05/2010

View Document

16/09/0916 September 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 ACCOUNTS APPROVED 14/09/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED NATHALIE VIRGINIE MARIE DE GANAY

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE HARDY / 20/10/2008

View Document

16/10/0816 October 2008 DIRECTORS' REPORT AND ACCOUNTS APPROVED 03/09/2008

View Document

16/10/0816 October 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY CRAIG WYNCOLL

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG WYNCOLL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ACCOUNTS APPROVED 03/07/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

20/07/0520 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 5 ST ANN'S VILLAS LONDON W11 4RU

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: C/O HOMES MANAGEMENT 7 CORNWALL CRESCENT LONDON W11 1PH

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 S366A DISP HOLDING AGM 12/07/02

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: HOMES MANAGEMENT,SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 12 TILTON STREET FULHAM LONDON SW6 7LP

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 24/12/97

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 5 ST ANNS VILLAS LONDON W11

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 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