CLEOBURY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 CESSATION OF DAVID HENRY JONES AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF BIRGIT ANNE HADI JONES AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY JONES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT ANNE HADI JONES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/08/1518 August 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

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

15/12/1015 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 4

View Document

15/12/1015 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 4

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information