CLEVELEYS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-07 with updates |
31/07/2331 July 2023 | Termination of appointment of Graham Andrew Leonard as a director on 2023-07-31 |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
11/10/2211 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
05/10/215 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 AUDITED ABRIDGED |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 227-229 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
06/11/176 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/03/151 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/03/149 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/02/2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 31/01/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW LEONARD / 31/01/2010 |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 31/01/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 161 NORTHUMBERLAND AVENUE THORNTON CLEVELEYS LANCASHIRE FY5 2JU |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 215 WEST DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 2EH |
24/04/0224 April 2002 | S366A DISP HOLDING AGM 07/02/02 |
23/04/0223 April 2002 | NEW SECRETARY APPOINTED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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