CLICK PROPERTIES BLACKPOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
30/05/2530 May 2025 | Director's details changed for Mr Andrew Peter Hollowell on 2025-05-30 |
30/05/2530 May 2025 | Change of details for Mr Andrew Peter Hollowell as a person with significant control on 2025-05-30 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Appointment of Miss Emily Jane Lemottee as a director on 2024-12-02 |
09/12/249 December 2024 | Appointment of Mr Luke Robert Hollowell as a director on 2024-12-02 |
09/12/249 December 2024 | Appointment of Mr Jack David Hollowell as a director on 2024-12-02 |
09/12/249 December 2024 | Appointment of Miss Jacqueline Anne Hollowell as a director on 2024-12-02 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/11/215 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
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 |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLOWELL |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET HOLLOWELL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/05/1831 May 2018 | CESSATION OF JANET HOLLOWELL AS A PSC |
31/05/1831 May 2018 | CESSATION OF DAVID HOLLOWELL AS A PSC |
31/05/1831 May 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
18/05/1718 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
18/05/1718 May 2017 | SAIL ADDRESS CREATED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR ANDREW PETER HOLLOWELL |
24/04/1524 April 2015 | DIRECTOR APPOINTED MRS JANET HOLLOWELL |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR DAVID HOLLOWELL |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLOWELL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | COMPANY NAME CHANGED CLICKFUNERALS.COM LTD CERTIFICATE ISSUED ON 19/03/15 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
16/05/1316 May 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 62 RED BANK ROAD BLACKPOOL FY2 9HT ENGLAND |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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