CLELAND PROPERTIES (BATHEASTON) LLP

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

14/11/2314 November 2023 Registered office address changed from 22 Westminster Palace Gardens, Artillery Row London SW1P 1RR England to 5 Seaforth Place London SW1E 6AB on 2023-11-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

22/04/2222 April 2022 Member's details changed for David Cleland Maxwell on 2022-04-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/11/2016 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM ASTOR

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 28/10/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MAXWELL

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/12/1431 December 2014 PREVEXT FROM 31/03/2014 TO 05/04/2014

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 28/10/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 ANNUAL RETURN MADE UP TO 28/10/13

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
30 PERCY STREET
LONDON
W1T 2DB
UNITED KINGDOM

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
30 PERCY STREET
LONDON
W1T 2DB
UNITED KINGDOM

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3098070009

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3098070008

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 28/10/12

View Document

01/03/121 March 2012 ANNUAL RETURN MADE UP TO 28/10/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MAXWELL

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 28/10/10

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

16/04/1016 April 2010 LLP MEMBER APPOINTED MICHAEL EDMOND MAXWELL

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 28/10/09

View Document

09/04/109 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDMOND MAXWELL / 16/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT ELKINGTON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 28/10/08

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 5 AUDLEY SQUARE LONDON W1K 1DS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 28/10/07

View Document

23/09/0723 September 2007 MEMBER RESIGNED

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

11/08/0711 August 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 28/10/06

View Document

15/06/0715 June 2007 NEW MEMBER APPOINTED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 7 ENDELL STREET LONDIN WC2H 9AJ

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 28/10/05

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 NEW MEMBER APPOINTED

View Document

24/12/0424 December 2004 NEW MEMBER APPOINTED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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