CLEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

16/04/2516 April 2025 Statement of capital on 2025-03-31

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Statement of capital on 2025-04-16

View Document

16/04/2516 April 2025

View Document

19/03/2519 March 2025 Notification of Nottud Ltd as a person with significant control on 2024-09-06

View Document

19/03/2519 March 2025 Cessation of John Edward Dutton as a person with significant control on 2024-09-06

View Document

19/03/2519 March 2025 Cessation of Delyth Ann Dutton as a person with significant control on 2024-09-06

View Document

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Satisfaction of charge 12 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 11 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 9 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Appointment of Mrs Delyth Ann Dutton as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 ADOPT ARTICLES 14/11/2019

View Document

26/11/1926 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 198453

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELYTH ANN DUTTON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD DUTTON

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWTHER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN LOWTHER

View Document

09/03/159 March 2015 CURRSHO FROM 31/07/2015 TO 30/04/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DUTTON / 09/07/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/08/114 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY LOWTHER / 19/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MAUREEN EVA LOWTHER

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN LOWTHER

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANDREW ROY LOWTHER

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MAUREEN EVA LOWTHER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY DELYTH DUTTON

View Document

10/03/0810 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 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