CLR PARTNERS LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a members' voluntary winding up |
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 |
18/10/2318 October 2023 | Declaration of solvency |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
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 |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-09-27 |
27/09/2327 September 2023 | Annual accounts for year ending 27 Sep 2023 |
20/09/2320 September 2023 | Current accounting period extended from 2023-03-30 to 2023-09-27 |
03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEVINE / 09/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / CLARE LEVINE / 09/06/2020 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEVINE / 16/07/2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEVINE / 16/07/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LEVINE / 01/07/2010 |
29/07/1029 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
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 |
04/09/084 September 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
16/07/0816 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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