CLUNE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mrs Frances Robina Mary Vere Hodge as a director on 2025-05-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-20 with updates

View Document

23/09/2423 September 2024 Administrative restoration application

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-04-30

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/02/2328 February 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

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES VERE HODGE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN EDE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY COLIN EDE

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS FRANCES ROBINA MARY VERE HODGE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL EDE / 01/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE HODGE / 01/05/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HISCUTT

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR COLIN MICHAEL EDE

View Document

29/05/1929 May 2019 Registered office address changed from , Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England to Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW on 2019-05-29

View Document

29/05/1929 May 2019 Registered office address changed from , 4 Discovery House Cook Way, Taunton, Somerset, TA2 6BJ to Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW on 2019-05-29

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2PW ENGLAND

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR COLIN MICHAEL EDE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE HODGE / 27/07/2014

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/08/143 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 01/08/2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 1 BILLETFIELD TAUNTON SOMERSET TA1 3NN

View Document

01/08/081 August 2008

View Document

01/08/081 August 2008

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED SAFE-SURF (WCM) LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/02/0427 February 2004

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: CLUNE HOUSE 5 MOUNT STREET TAUNTON SOMERSET TA1 3QB

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: CLUNE HOUSE 5 MOUNT STREET TAUNTON SOMERSET TA1 3QB

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

25/07/0125 July 2001 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