CLENMASS 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
10/09/2510 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-10

View Document

10/09/2510 September 2025 NewNotification of Margaret Anne Rignell as a person with significant control on 2025-09-10

View Document

08/09/258 September 2025 NewRegistered office address changed from Curtis House 34,Third Avenue Hove BN3 2PD England to 23 Helix Road London SW2 2JR on 2025-09-08

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Cessation of Margaret Anne Rignell as a person with significant control on 2025-05-11

View Document

23/06/2523 June 2025 Appointment of Ms. Dorcas Kay Rogers as a director on 2025-06-16

View Document

23/06/2523 June 2025 Termination of appointment of John Robert Rignell as a director on 2025-06-17

View Document

23/06/2523 June 2025 Termination of appointment of Margaret Anne Rignell as a director on 2025-05-11

View Document

23/06/2523 June 2025 Notification of a person with significant control statement

View Document

02/06/252 June 2025 Registered office address changed from Fl 7,60-66 Rochester Row London SW1P 1JU England to Curtis House 34,Third Avenue Hove BN3 2PD on 2025-06-02

View Document

25/04/2525 April 2025 Appointment of Mr John Robert Rignell as a director on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

12/07/2412 July 2024 Register inspection address has been changed from 15 Curtis House 34 Third Avenue Hove BN3 2PD England to Fl 7, 60-66 Rochester Row London SW1P 1JU

View Document

10/07/2410 July 2024 Registered office address changed from 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD United Kingdom to Fl 7,60-66 Rochester Row London SW1P 1JU on 2024-07-10

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Register inspection address has been changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 15 Curtis House 34 Third Avenue Hove BN3 2PD

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/09/2228 September 2022 Register(s) moved to registered office address 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD

View Document

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

View Accounts

18/11/2118 November 2021 Registered office address changed from 18 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD on 2021-11-18

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. SUSAN AINLEY / 01/04/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 7 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MRS. SUSAN AINLEY

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA MILES

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA RIGNELL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RIGNELL

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RIGNELL / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE RIGNELL / 01/12/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET MILES / 23/11/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA OLIVE RIGNELL / 09/10/2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: FLAT 8 16 BRUNSWICK PLACE HOVE EAST SUSSEX BN3 1EB

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 8 WEST WALK LEICESTER LE1 7NH

View Document

10/11/9710 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 7 QUEEN SQUARE BRIGHTON SUSSEX BN1 3FD

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8710 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/7725 October 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