CLICK PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Termination of appointment of Sandra Hewitson as a director on 2023-06-26

View Document

27/06/2327 June 2023 Cessation of Sandra Hewitson as a person with significant control on 2023-06-26

View Document

20/06/2320 June 2023 Registered office address changed from 52 Parkside Gardens Widdrington Morpeth NE61 5RP England to 24 Queen Street Newbiggin-by-the-Sea NE64 6DE on 2023-06-20

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KNAGGS / 24/01/2020

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HEWITSON / 24/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3 LOW FARM COTTAGES ELLINGTON MORPETH NE61 5JQ ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 11 RADSTOCK WALK WALKER NEWCASTLE UPON TYNE NE6 3LG UNITED KINGDOM

View Document

01/11/181 November 2018 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