CLINT PROPERTIES LLP
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2025-04-05 |
08/05/258 May 2025 | Notification of Geoffrey Charles Bond as a person with significant control on 2025-04-25 |
08/05/258 May 2025 | Notification of Nigel Charles Allen as a person with significant control on 2025-04-25 |
06/05/256 May 2025 | Termination of appointment of Charles Clifford Seager Lawrence as a member on 2025-04-25 |
08/11/248 November 2024 | Registered office address changed from C/O Replay Maintenance Ltd Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 122 Barrowby Road Grantham NG31 8AF on 2024-11-08 |
17/10/2417 October 2024 | Appointment of Mr Thomas Charles Allen as a member on 2024-10-17 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-04-05 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
28/11/2328 November 2023 | Member's details changed for Mr Nigel Charles Allen on 2023-11-19 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-04-05 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-04-05 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
15/07/1915 July 2019 | 05/04/19 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/07/1813 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
16/10/1516 October 2015 | ANNUAL RETURN MADE UP TO 16/10/15 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM CONICA JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER ENGLAND |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM BRUNEL HOUSE JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER |
20/10/1420 October 2014 | ANNUAL RETURN MADE UP TO 16/10/14 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
11/11/1311 November 2013 | ANNUAL RETURN MADE UP TO 16/10/13 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
23/10/1223 October 2012 | ANNUAL RETURN MADE UP TO 16/10/12 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
01/12/111 December 2011 | ANNUAL RETURN MADE UP TO 16/10/11 |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
20/10/1020 October 2010 | ANNUAL RETURN MADE UP TO 16/10/10 |
19/05/1019 May 2010 | CURREXT FROM 31/10/2010 TO 05/04/2011 |
03/11/093 November 2009 | LLP MEMBER APPOINTED GEOFFREY CHARLES BOND |
03/11/093 November 2009 | LLP MEMBER APPOINTED RICHARD HILLS |
03/11/093 November 2009 | LLP MEMBER APPOINTED NIGEL CHARLES ALLEN |
03/11/093 November 2009 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW SUTTON |
03/11/093 November 2009 | APPOINTMENT TERMINATED, LLP MEMBER TIM SISSON |
03/11/093 November 2009 | LLP MEMBER APPOINTED MR CHARLES CLIFFORD SEAGER LAWRENCE |
03/11/093 November 2009 | LLP MEMBER APPOINTED ROBERT CARROLL |
16/10/0916 October 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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