CLECKHEATON 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 |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
20/12/2220 December 2022 | Particulars of variation of rights attached to shares |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
13/12/2213 December 2022 | Change of share class name or designation |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Memorandum and Articles of Association |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
05/01/225 January 2022 | Registered office address changed from C/O Ernest Wilson Deanhurst Park Gelderd Road Leeds LS27 7LS to Willow House St. Johns Place Cleckheaton BD19 3RR on 2022-01-05 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Appointment of Mr Jonathan Stuart Holmes as a director on 2021-07-19 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/08/2027 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | DIRECTOR APPOINTED MR ROBERT WILLIAMSON |
17/04/2017 April 2020 | DIRECTOR APPOINTED MRS EVE WILLIAMSON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370003 |
27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370002 |
27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
27/10/1727 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050324370003 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050324370002 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050324370001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | DIRECTOR APPOINTED MR PAUL ADAM MILTON WILLIAMSON |
05/03/135 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/12/125 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
05/12/115 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 03/02/2011 |
09/03/119 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAWN BECKWITH / 03/02/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 4 UPPER HALL VIEW NORTHOWRAM HALIFAX HX3 7ET |
13/02/0613 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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