CLEVER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to Stevenson and Kyles 25 Sandyford Place Glasgow G3 7NG on 2025-04-17

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4150160004

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4150160003

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4150160002

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1225 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 22001

View Document

31/05/1231 May 2012 19/01/12 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR CHARLES PATRICK MCCUSKER

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS MORAG CATRIONA MACKENZIE GALLANAGH

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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