CL PROPERTIES & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PHILLIP HYDE

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CHERELLE LISA HYDE / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERELLE LISA HYDE / 19/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

23/11/1923 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112105580001

View Document

23/11/1923 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112105580002

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112105580003

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR LUKE PHILLIP HYDE

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112105580002

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112105580001

View Document

16/02/1816 February 2018 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