C.L.N. PROPERTIES LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM, THE LAMMAS COTTAGE WEST END, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, GL6 5JA

View Document

24/06/1524 June 2015 ORDER OF COURT - RESTORATION

View Document

23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/12/117 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/117 December 2011 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MAYER / 07/06/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, FIELD HOUSE, SAPPERTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 6LE

View Document

29/12/1029 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MAYER / 10/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, SECRETARY PATRICK RUSSELL BOYD LOGGED FORM

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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