CLEMENT EVANS PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-05

View Document

18/12/2418 December 2024 Termination of appointment of Edward Clement Evans as a director on 2024-09-09

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

17/11/2317 November 2023 Change of details for Cathedral Estates Limited as a person with significant control on 2016-04-06

View Document

16/11/2316 November 2023 Change of details for Cathedral Estates Limited as a person with significant control on 2023-11-16

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-04-05

View Document

03/10/223 October 2022 Secretary's details changed

View Document

03/10/223 October 2022 Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Edward Clement Evans on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Cathedral Estates Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 148 Aigburth Road Liverpool L17 7BR to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2022-09-30

View Document

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

View Accounts

30/03/2230 March 2022 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

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 09/09/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT-EVANS / 25/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCALLION

View Document

03/03/163 March 2016 SECRETARY APPOINTED MRS GAYNOR ELIZABETH CLEMENT-EVANS

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1415 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY GAYNOR CLEMENT EVANS

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS GAYNOR ELIZABETH CLEMENT-EVANS

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR MICHAEL MCCALLION

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR BASIL CLEMENT EVANS

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

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

View Document

05/12/115 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEMENT EVANS / 12/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 148 148 AIGBURTH ROAD LIVERPOOL L17 7BR UNITED KINGDOM

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 12/04/2010

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 148 AIGBURTH ROAD LIVERPOOL L17 7BR

View Document

21/04/0921 April 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 37 UPPER DUKE STREET LIVERPOOL MERSEYSIDE L1 9DY

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

10/12/9910 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 115 PENNY LANE LIVERPOOL 18

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

13/07/9413 July 1994 AUDITOR'S RESIGNATION

View Document

05/01/945 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

28/04/9228 April 1992 S386 DIS APP AUDS 22/04/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

13/11/9013 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 AUDITOR'S RESIGNATION

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 05/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

29/05/6429 May 1964 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