CLENSTON CONSTRUCTIONS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from The Studio Cothayes Houae Ansty Dorchester Dorset DT2 7PJ England to The Studio, Cothayes House Ansty Dorchester Dorset DT2 7PJ on 2025-09-25

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

13/06/2513 June 2025 Change of details for Mr Michael George Rea as a person with significant control on 2025-06-09

View Document

13/06/2513 June 2025 Director's details changed for Mrs Caroline Carlyle-Clarke on 2025-06-09

View Document

13/06/2513 June 2025 Director's details changed for Mr Michael George Rea on 2025-06-09

View Document

13/06/2513 June 2025 Change of details for Mrs Caroline June Carlyle-Clark as a person with significant control on 2025-06-09

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Notification of Caroline June Carlyle-Clark as a person with significant control on 2024-09-12

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from Unity Chambers 34 High East Street Dorchester DT1 1HA England to The Studio Cothayes Houae Ansty Dorchester Dorset DT2 7PJ on 2024-09-23

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/07/2317 July 2023 Change of details for Mr Michael George Rea as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Director's details changed for Mr Michael George Rea on 2023-07-01

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

23/12/2123 December 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

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

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNITY CHAMBERS HIGH EAST STREET DORCHESTER DT1 1HA UNITED KINGDOM

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 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