C L S PROPERTIES (DONCASTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/06/2526 June 2025 NewSatisfaction of charge 1 in full

View Document

26/06/2526 June 2025 NewSatisfaction of charge 2 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MURPHY MCKEAN / 06/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE SIDDALL / 06/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM UNIT 5 VICTORIA MILL BUSINESS PARK WHARF ROAD DONCASTER SOUTH YORKSHIRE DN1 2SX

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

04/11/154 November 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

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKEAN / 28/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SIDDALL / 28/10/2009

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 252 SPROTBROUGH ROAD SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 8BY

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY OGLEY AND CO COMPANY SECRETARIES LTD

View Document

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

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information