CLR PARTNERS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-11-27

View Document

18/10/2318 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Registered office address changed from 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-09-27

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

20/09/2320 September 2023 Current accounting period extended from 2023-03-30 to 2023-09-27

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEVINE / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / CLARE LEVINE / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEVINE / 16/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEVINE / 16/07/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEVINE / 01/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM THE WHITE HOUSE 20 CHURCH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DB UNITED KINGDOM

View Document

04/09/084 September 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

16/07/0816 July 2008 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