CLOCKHOUSE DEVELOPMENTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Termination of appointment of Chandrakant Bagga as a director on 2023-11-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Chandrakant Bagga as a secretary on 2023-03-14

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Registered office address changed from Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH England to 269 Farnborough Road Farnborough GU14 7LY on 2022-11-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-06-17

View Document

17/06/2017 June 2020 Annual accounts for year ending 17 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM WATLINGTON BUSINESS CENTRE COUCHING HOUSE COUCHING STREET WATLINGTON OX49 5PX ENGLAND

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP AUSTIN / 21/11/2019

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT BAGGA / 21/11/2019

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/06/18

View Document

17/06/1917 June 2019 Annual accounts for year ending 17 Jun 2019

View Accounts

14/06/1914 June 2019 PREVSHO FROM 31/01/2019 TO 17/06/2018

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

17/06/1817 June 2018 Annual accounts for year ending 17 Jun 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM SOUUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY UNITED KINGDOM

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR PHILIP AUSTIN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHAIL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MALCOLM MCLEOD SCOTT MCPHAIL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/01/173 January 2017 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