LONDON CLANCY PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-03 with updates |
03/04/243 April 2024 | Director's details changed for Piers Henry John Leigh on 2024-04-03 |
03/04/243 April 2024 | Director's details changed for Mr Richard Newsam on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Appointment of Piers Henry John Leigh as a director on 2022-07-01 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
09/04/219 April 2021 | CESSATION OF JAMES FREDERICK LONDON AS A PSC |
09/04/219 April 2021 | CESSATION OF MARK AUSTIN CLANCY AS A PSC |
09/04/219 April 2021 | DIRECTOR APPOINTED MR DAVID IAN BOWEN |
09/04/219 April 2021 | DIRECTOR APPOINTED MR RICHARD NEWSAM |
09/04/219 April 2021 | DIRECTOR APPOINTED MR NICHOLAS BRERETON REEVE |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES LONDON |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK CLANCY |
09/04/219 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURCHOD & CO LLP |
09/04/219 April 2021 | SECRETARY APPOINTED MR RICHARD NEWSAM |
09/04/219 April 2021 | APPOINTMENT TERMINATED, SECRETARY MARK CLANCY |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH HARPLEY |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIDGE |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 01/04/2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK LONDON / 01/04/2011 |
13/05/1113 May 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RIDGE / 26/04/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 26/04/2010 |
21/05/1021 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS HARPLEY / 26/04/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLAY / 26/04/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 15/05/2009 |
20/02/0920 February 2009 | S-DIV |
20/02/0920 February 2009 | £1000 ORDINARY SHARES BE SUB-DIVIDED INTO £2000 ORDINARY SHARES OF 50P EACH 23/12/2008 |
24/11/0824 November 2008 | ADOPT ARTICLES 24/04/2008 |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 18/04/2008 |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
26/04/0026 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONDON CLANCY PROPERTY CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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