CLOPTON PROPERTIES LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Registered office address changed from Hatherley House 15/17 Wood Street Barnet Hertfordshire EN5 4AT England to C/O Begbies Traynor 40 Bank Street London E14 5NR on 2024-11-04

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Compulsory strike-off action has been suspended

View Document

15/09/2215 September 2022 Compulsory strike-off action has been suspended

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-01-31

View Document

13/05/2213 May 2022 Compulsory strike-off action has been suspended

View Document

13/05/2213 May 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Hatherley House 15/17 Wood Street Barnet Hertfordshire EN5 4AT on 2022-05-10

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-06-17 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT FRASER / 31/03/2016

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT FRASER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8 WHEELWRIGHT'S CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1328 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE TAYLOR

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 15/07/11 NO CHANGES

View Document

15/09/1015 September 2010 CURREXT FROM 14/01/2011 TO 31/01/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 14 January 2010

View Document

21/07/1021 July 2010 15/07/10 NO CHANGES

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 14 January 2009

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 8 WHEELRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE NAILSWORTH GL6 ODU

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 14 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 14/01/05

View Document

06/08/036 August 2003 COMPANY NAME CHANGED WELCOMBE PROPERTY DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 06/08/03

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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