OWNCLEAR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR GARY EDWARD BUTLER

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN COYNE / 19/01/2012

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1430 August 2014 COMPANY RESTORED ON 30/08/2014

View Document

30/08/1430 August 2014 15/02/13 NO CHANGES

View Document

30/08/1430 August 2014 15/02/14 NO CHANGES

View Document

30/08/1430 August 2014 SECRETARY APPOINTED JOHN MARTIN COYNE

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, SECRETARY GLORIA ORTIZ

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 38 CLYDE ROAD CROYDON CR0 6SU UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA ORTIZ / 25/05/2010

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA ORTIZ / 25/05/2010

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, 5 HOLSART CLOSE, TADWORTH, SURREY, KT20 5EJ, UNITED KINGDOM

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN COYNE

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MRS GLORIA ORTIZ

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM, 8 CULLERNE CLOSE, EWELL, EPSOM, SURREY, KT17 1XY, UNITED KINGDOM

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA ORTIZ / 01/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN COYNE / 01/12/2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, 39A MORLAND ROAD, CROTDON, SURREY, CR0 6HA

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN COYNE / 01/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKBAR SHAIKH / 01/12/2009

View Document

29/04/1029 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 15 February 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 15 February 2008 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FLAT 2, 38 CLYDE ROAD, CROYDON, SURREY CR0 6SU

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/03/99; CHANGE OF MEMBERS

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 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