CLOUDESLEY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS to 12 Ripplevale Grove London N1 1HU on 2024-04-25

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

12/11/2012 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 29/12/10 NO CHANGES

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 401 ST. JOHN STREET LONDON EC1V 4LH

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 COMPANY NAME CHANGED NIGEL QUINEY DESIGNS LIMITED CERTIFICATE ISSUED ON 06/01/93

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

12/03/9012 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 1 VERULAM BUILDINGS GRAYS INN LONDON WC1R 5LJ

View Document

06/05/886 May 1988 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 30-31 CLOUDESLEY PLACE ISLINGTON LONDON N1 0HZ

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/09/7821 September 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/7122 February 1971 PARTICULARS OF MORTGAGE/CHARGE

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