CLENSTON CONSTRUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Registered 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 |
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
| 13/06/2513 June 2025 | Change of details for Mr Michael George Rea as a person with significant control on 2025-06-09 |
| 13/06/2513 June 2025 | Director's details changed for Mrs Caroline Carlyle-Clarke on 2025-06-09 |
| 13/06/2513 June 2025 | Director's details changed for Mr Michael George Rea on 2025-06-09 |
| 13/06/2513 June 2025 | Change of details for Mrs Caroline June Carlyle-Clark as a person with significant control on 2025-06-09 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Notification of Caroline June Carlyle-Clark as a person with significant control on 2024-09-12 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 17/07/2317 July 2023 | Change of details for Mr Michael George Rea as a person with significant control on 2023-07-01 |
| 14/07/2314 July 2023 | Director's details changed for Mr Michael George Rea on 2023-07-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/10/199 October 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
| 27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNITY CHAMBERS HIGH EAST STREET DORCHESTER DT1 1HA UNITED KINGDOM |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/09/1813 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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