CLIVE ANTHONY PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

16/04/2516 April 2025 Satisfaction of charge 091082540005 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 091082540006 in full

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/07/2427 July 2024 Satisfaction of charge 091082540002 in full

View Document

27/07/2427 July 2024 Satisfaction of charge 091082540004 in full

View Document

27/07/2427 July 2024 Satisfaction of charge 091082540003 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from C/O Clive Rubenstein 114 Bury New Road Whitefield Manchester M45 6AD to 487 Bury New Road Prestwich Manchester M25 1AD on 2023-05-24

View Document

05/05/235 May 2023 Registration of charge 091082540006, created on 2023-04-24

View Document

05/05/235 May 2023 Registration of charge 091082540005, created on 2023-04-24

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091082540004

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091082540003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091082540002

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091082540001

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED CLIVE ANTHONY ESTATES (PRESTWICH) LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA RUBENSTIEN

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/167 April 2016 COMPANY NAME CHANGED SOCIAL MEDIA MANIA LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MISS EMMA ADALIA RUBENSTIEN

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED VIOVAPE LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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