CELLARS CLOUGH PROPERTIES LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/08/2514 August 2025 Notice of ceasing to act as receiver or manager

View Document

16/12/2416 December 2024 Termination of appointment of Paul Arthur Robinson as a director on 2024-11-28

View Document

30/07/2430 July 2024 Notification of Richmond Residential and Commercial Ltd as a person with significant control on 2023-07-08

View Document

30/07/2430 July 2024 Cessation of David Van Zandt as a person with significant control on 2023-07-08

View Document

30/07/2430 July 2024 Cessation of John Mercer as a person with significant control on 2023-07-08

View Document

29/04/2429 April 2024 Appointment of receiver or manager

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Registration of charge 091447880003, created on 2023-12-18

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Registration of charge 091447880002, created on 2022-11-11

View Document

22/11/2222 November 2022 Registration of charge 091447880001, created on 2022-11-11

View Document

17/11/2217 November 2022 Termination of appointment of John Mercer as a secretary on 2022-11-11

View Document

17/11/2217 November 2022 Termination of appointment of John Mercer as a director on 2022-11-11

View Document

17/11/2217 November 2022 Termination of appointment of David Van Zandt as a director on 2022-11-11

View Document

17/11/2217 November 2022 Appointment of Mr Paul Arthur Robinson as a director on 2022-11-11

View Document

15/11/2215 November 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

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM RICHMOND HOUSE 1 BRIDGE STREET TODMORDEN OL14 5AQ

View Document

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

View Accounts

21/03/1821 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

06/01/176 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAN ZANDT / 22/07/2016

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAN ZANDT / 07/12/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR DAVID VAN ZANDT

View Document

28/11/1428 November 2014 02/11/14 STATEMENT OF CAPITAL GBP 2400000

View Document

23/07/1423 July 2014 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