CPR CLAYDESIGN LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Termination of appointment of Naomi Anne Rose as a director on 2021-09-02

View Document

23/09/2123 September 2021 Cessation of Naomi Anne Rose as a person with significant control on 2021-09-02

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM C/O PATRICK CHARLES & CO, DELTA VIEW 2309-2311 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI ANNE ROSE

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 15 SALISBURY AVENUE COLCHESTER CO3 3DW ENGLAND

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS NAOMI ANNE ROSE

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ROSE / 01/12/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROSE / 01/12/2017

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER ROSE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 15 SALISBURY ROAD COLCHESTER CO3 5LJ ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 16 HOLLYWOOD CLOSE GREAT BADDOW CHELMSFORD ESSEX CM2 8DU

View Document

16/07/1516 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX UNITED KINGDOM

View Document

26/07/1226 July 2012 CURRSHO FROM 30/06/2013 TO 05/04/2013

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED CHRISTOPHER PETER ROSE

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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