CLUNY MEWS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Ms Joanne Elizabeth Ismail on 2024-03-04

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Director's details changed for Ms Joanne Elizabeth Ogden on 2022-12-01

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Change of details for Mr Fred Done as a person with significant control on 2021-04-01

View Document

13/07/2113 July 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

08/07/218 July 2021 Termination of appointment of Joanne Louise Whittaker as a director on 2021-07-08

View Document

08/07/218 July 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITTAKER

View Document

25/06/2125 June 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2021

View Document

26/05/2126 May 2021 22/04/21 STATEMENT OF CAPITAL GBP 800

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

15/04/2115 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 400

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MRS JOANNE LOUISE WHITTAKER

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED DONE

View Document

15/04/2115 April 2021 CESSATION OF SIMON ISMAIL AS A PSC

View Document

15/01/2115 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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