CLEMENTS AND HARRIS PROPERTY AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 109670830001 in full

View Document

21/07/2521 July 2025 NewRegistration of charge 109670830006, created on 2025-07-17

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Nigel Clements as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Director's details changed for Mr Nigel Clements on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Registration of charge 109670830005, created on 2023-05-10

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Change of details for Mr Nigel Clements as a person with significant control on 2022-09-28

View Document

06/10/226 October 2022 Director's details changed for Mr Nigel Clements on 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HARRIS / 01/06/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 01/06/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CLEMENTS

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEMENTS / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEMENTS / 10/02/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR NIGEL CLEMENTS

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/186 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109670830003

View Document

06/10/186 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109670830004

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109670830001

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109670830002

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 37 STATION ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1RG ENGLAND

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 18/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 18/09/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 13 LONDON ROAD BEXHILL-ON-SEA TN39 3JR UNITED KINGDOM

View Document

26/09/1726 September 2017 CESSATION OF NIGEL CLEMENTS AS A PSC

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLEMENTS

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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