CLETHORNE PROPERTIES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE THORNE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ANN THORNE / 10/10/2017

View Document

04/10/184 October 2018 CESSATION OF LESLIE DAVID THORNE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045416060010

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045416060009

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045416060007

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045416060006

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045416060008

View Document

12/12/1612 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS CAROLE ANN THORNE

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID THORNE / 20/09/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 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