CLOCKLAND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2023-07-31

View Document

27/05/2527 May 2025 Appointment of Andrew Phillip Brookes as a director on 2025-05-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-02-28 to 2021-07-31

View Document

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

View Accounts

06/07/216 July 2021 Change of details for Mr David William Brookes as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Mr David William Brookes on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 1325a Stratford Road Hall Green Birmingham B28 9HH England to 2-6 Manor Square Solihull B91 3PX on 2021-07-01

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/08/182 August 2018 SECRETARY APPOINTED MR ROBERT STEWART BENSON

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEWART BENSON

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BROOKES / 01/08/2018

View Document

01/08/181 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 199

View Document

21/05/1821 May 2018 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