CLEMMIE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Micro company accounts made up to 2024-07-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-07-31 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Micro company accounts made up to 2020-07-31 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/10/1931 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED |
15/06/1815 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPL INVESTMENTS LIMITED |
07/02/187 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018 |
09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
07/09/177 September 2017 | 31/07/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | FIRST GAZETTE |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
09/05/169 May 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
14/04/1614 April 2016 | COMPANY NAME CHANGED DRUMSHEUGH PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/04/16 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/05/1518 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
12/11/1412 November 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/03/1428 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
10/07/1310 July 2013 | COMPANY NAME CHANGED DMWS 1011 LIMITED CERTIFICATE ISSUED ON 10/07/13 |
13/06/1313 June 2013 | DIRECTOR APPOINTED DECLAN THOMPSON |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST |
05/03/135 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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