CLR DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
GATE HOUSE TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR

View Document

04/10/134 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/134 October 2013 INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

04/10/134 October 2013 DECLARATION OF SOLVENCY

View Document

04/10/134 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/02/1015 February 2010 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN PALMER

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DAVID MATTHEWS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WILTSHIRE

View Document

17/04/0917 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 SECRETARY APPOINTED COLIN PALMER

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR

View Document

02/03/092 March 2009 DIRECTOR APPOINTED COLIN PALMER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM ST. DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 07/04/2008

View Document

04/09/084 September 2008 SECRETARY APPOINTED DAVID JOHN TAYLOR

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY BRIAN BUTT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID JOHN TAYLOR

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FARROW

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LAWRENCE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY MEADOWCROFT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CLIVE WILTSHIRE

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM MCLAREN HOUSE 5 PARK GDNS YEOVIL SOMERSET BA20 1DW

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9617 June 1996 � NC 2000/100000 07/06/96

View Document

17/06/9617 June 1996 NC INC ALREADY ADJUSTED 07/06/96

View Document

17/06/9617 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/06/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/89

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: G OFFICE CHANGED 16/08/89 SHUTTEROAKS CREWKERNE SOMERSET TA18 7TR

View Document

16/08/8916 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/89

View Document

16/08/8916 August 1989 AUDITOR'S RESIGNATION

View Document

15/08/8915 August 1989 � NC 1000/2000

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED STRIKERS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

11/08/8911 August 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 11/08/89

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: G OFFICE CHANGED 30/11/88 2 THE CRESCENT TAUNTON DEVON TA1 4EA

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 EXEMPTION FROM APPOINTING AUDITORS 270887

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: G OFFICE CHANGED 25/02/87 TANFIELD HOUSE 22-24 TANFIELD ROAD CROYDON SURREY CR9 3UL

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