CLEETHORPES 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
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Registered office address changed from Hampton House Church Lane Grimsby DN31 1JR England to 3rd Floor Hampton House Church Lane Grimsby DN31 1JR on 2024-06-10

View Document

10/06/2410 June 2024 Elect to keep the directors' residential address register information on the public register

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2024-02-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

09/02/249 February 2024 Termination of appointment of John Robert Love as a director on 2024-02-09

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Termination of appointment of Jonathan Christopher Lovelle as a director on 2023-12-20

View Document

19/12/2319 December 2023 Appointment of Miss Nicola Johnson as a secretary on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Jonathan Christopher Lovelle as a secretary on 2023-10-21

View Document

31/08/2331 August 2023 Appointment of Mr Paul Kristan Lovelle as a director on 2023-08-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Hampton House Church Lane Grimsby DN31 1JR on 2022-02-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013384980031

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013384980032

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

18/09/1818 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER LOVELLE / 27/04/2018

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER LOVELLE / 27/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LOVE / 14/09/2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013384980031

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER LOVELLE / 29/10/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER LOVELLE / 29/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 15 WELLOWGATE, GRIMSBY, SOUTH HUMBERSIDE, DN32 0RA, ENGLAND

View Document

25/02/1125 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 AUDITOR'S RESIGNATION

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LOVE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, 2-4 BETHLEHEM STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1JU

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

06/05/096 May 2009 ALTER MEMORANDUM 20/04/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL PINCHBECK LOGGED FORM

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/04/0926 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL PINCHBECK

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN CHRISTOPHER LOVELLE

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PINCHBECK / 03/03/2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOVE / 03/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 71 ST PETERS AVENUE, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 8HF

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 71 ST PETERS AVENUE, CLEETHORPES, SOUTH HUMBERSIDE DN35 8HF

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9122 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED FUMY LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 10 HAINTON AVE, GRIMSBY, SOUTH HUMBERSIDE

View Document

17/05/8417 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/07/8312 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

20/01/7820 January 1978 NEW SECRETARY APPOINTED

View Document

14/11/7714 November 1977 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