CLOCKLAND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2023-07-31 |
27/05/2527 May 2025 | Appointment of Andrew Phillip Brookes as a director on 2025-05-21 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-19 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-07-31 |
02/11/212 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Change of details for Mr David William Brookes as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Director's details changed for Mr David William Brookes on 2021-07-01 |
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 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/12/1911 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
19/03/1919 March 2019 | PREVSHO FROM 31/05/2019 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/08/182 August 2018 | SECRETARY APPOINTED MR ROBERT STEWART BENSON |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEWART BENSON |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BROOKES / 01/08/2018 |
01/08/181 August 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 199 |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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