CLPM PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
28/06/2428 June 2024 | Change of details for Miss Alice Mary Phillips as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Change of details for Mr Craig Brodie Macgillivray as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Registered office address changed from C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to 1 Beechen Row Grayshott Hindhead GU26 6FW on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mr Craig Brodie Macgillivray on 2024-06-28 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Registered office address changed from PO Box 4385 13627943 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-09-27 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Micro company accounts made up to 2022-09-30 |
01/09/231 September 2023 | Registered office address changed to PO Box 4385, 13627943 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Registered office address changed from 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
10/10/2210 October 2022 | Registered office address changed from C/O Smith Butler, Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX United Kingdom to 16 Globe Road Leeds LS11 5QG on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Registration of charge 136279430001, created on 2022-02-09 |
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