CLICK PROPERTIES BLACKPOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Andrew Peter Hollowell on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Andrew Peter Hollowell as a person with significant control on 2025-05-30

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Miss Emily Jane Lemottee as a director on 2024-12-02

View Document

09/12/249 December 2024 Appointment of Mr Luke Robert Hollowell as a director on 2024-12-02

View Document

09/12/249 December 2024 Appointment of Mr Jack David Hollowell as a director on 2024-12-02

View Document

09/12/249 December 2024 Appointment of Miss Jacqueline Anne Hollowell as a director on 2024-12-02

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/05/1922 May 2019 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLOWELL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET HOLLOWELL

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF JANET HOLLOWELL AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF DAVID HOLLOWELL AS A PSC

View Document

31/05/1831 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/05/1718 May 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ANDREW PETER HOLLOWELL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS JANET HOLLOWELL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID HOLLOWELL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLOWELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 COMPANY NAME CHANGED CLICKFUNERALS.COM LTD CERTIFICATE ISSUED ON 19/03/15

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 62 RED BANK ROAD BLACKPOOL FY2 9HT ENGLAND

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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