CLICK PROPERTY PORTAL LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Statement of capital following an allotment of shares on 2025-05-22 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with updates |
29/05/2529 May 2025 | Notification of Dean Morgan as a person with significant control on 2025-05-22 |
12/03/2512 March 2025 | Termination of appointment of Susana Potrac as a director on 2025-03-10 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
21/01/2521 January 2025 | Registered office address changed from The Old Stables the Old Stables Unit 5 Morpeth Northumberland NE61 1QD England to The Old Stables Grey's Yard Unit 9 Morpeth Northumberland NE61 1QD on 2025-01-21 |
17/12/2417 December 2024 | Registered office address changed from 34a Bridge Street Morpeth NE61 1NL United Kingdom to The Old Stables the Old Stables Unit 5 Morpeth Northumberland NE61 1QD on 2024-12-17 |
18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
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