CLICK PROPERTY MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
23/12/2323 December 2023 | Confirmation statement made on 2023-10-31 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/08/2316 August 2023 | Micro company accounts made up to 2022-11-30 |
27/06/2327 June 2023 | Termination of appointment of Sandra Hewitson as a director on 2023-06-26 |
27/06/2327 June 2023 | Cessation of Sandra Hewitson as a person with significant control on 2023-06-26 |
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 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/08/216 August 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KNAGGS / 24/01/2020 |
25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HEWITSON / 24/01/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3 LOW FARM COTTAGES ELLINGTON MORPETH NE61 5JQ ENGLAND |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 11 RADSTOCK WALK WALKER NEWCASTLE UPON TYNE NE6 3LG UNITED KINGDOM |
01/11/181 November 2018 | 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