CLOCK TOWER PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-03 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
19/10/2319 October 2023 | Director's details changed for Nathan Forbes Herbertson on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Clifford Tex Herbertson on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Clifford Tex Herbertson as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Connor Crawford Herbertson on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Julie Herbertson on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Julie Herbertson as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Louise Marie Dixon on 2023-10-19 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/11/2218 November 2022 | Change of details for Mr Clifford Tex Herbertson as a person with significant control on 2022-11-18 |
18/11/2218 November 2022 | Director's details changed for Mr Clifford Tex Herbertson on 2022-11-18 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270001 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270004 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270002 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270003 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270004 |
09/11/219 November 2021 | All of the property or undertaking no longer forms part of charge 088666270005 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-01-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD TEX HERBERTSON / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CLIFFORD HERBERTSON / 20/12/2018 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/10/1611 October 2016 | DIRECTOR APPOINTED NATHAN FORBES HERBERTSON |
11/10/1611 October 2016 | 27/07/16 STATEMENT OF CAPITAL GBP 100 |
11/10/1611 October 2016 | DIRECTOR APPOINTED LOUISE MARIE DIXON |
11/10/1611 October 2016 | DIRECTOR APPOINTED CONNOR CRAWFORD HERBERTSON |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088666270005 |
30/08/1630 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088666270004 |
26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088666270002 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/01/1531 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088666270003 |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088666270001 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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