CLOONFAD BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
03/06/253 June 2025 | Change of details for Mr Colin Clarke as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Change of details for Miss Regina Burke as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr Colin Clarke on 2025-06-02 |
02/06/252 June 2025 | Registered office address changed from 109 Queen Street Pontypridd, CF37 1RW Wales to 7 Gladstone Park Gardens London NW2 6LA on 2025-06-02 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/09/2130 September 2021 | Registered office address changed from 3 Bedmond Road Pimlico Hemel Hempstead Hertfordshire HP3 8SN to 109 Queen Street Pontypridd, CF37 1RW on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Colin Clarke on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mr Colin Clarke as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Miss Regina Burke as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | DISS40 (DISS40(SOAD)) |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINA BURKE |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CLARKE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
13/07/1613 July 2016 | SECRETARY APPOINTED MISS REGINA BURKE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
18/04/1518 April 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
18/04/1518 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLARKE / 11/03/2015 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 289 CRICKLEWOOD BROADWAY LONDON NW2 6NX ENGLAND |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND |
17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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