CL PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/09/244 September 2024 | Change of details for Mrs Amy Clare Evans as a person with significant control on 2024-09-02 |
| 04/09/244 September 2024 | Change of details for Mr Steven Nikki Evans as a person with significant control on 2024-09-02 |
| 04/09/244 September 2024 | Director's details changed for Mrs Amy Clare Evans on 2024-09-02 |
| 01/08/241 August 2024 | Director's details changed for Mrs Amy Clare Evans on 2024-08-01 |
| 01/08/241 August 2024 | Registered office address changed from Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2024-08-01 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-12-31 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-12-31 |
| 26/06/2326 June 2023 | Registered office address changed from 3 Maes Helyg Llangollen United Kingdom LL20 8BX Wales to Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2023-06-26 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Change of details for Amy Clare Wilson as a person with significant control on 2022-04-24 |
| 26/09/2226 September 2022 | Director's details changed for Amy Clare Wilson on 2022-04-24 |
| 26/09/2226 September 2022 | Change of details for Mrs Amy Clare Evans as a person with significant control on 2022-04-25 |
| 22/09/2222 September 2022 | Registration of charge 117106220002, created on 2022-09-16 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 25/04/2225 April 2022 | Notification of Steven Nikki Evans as a person with significant control on 2022-04-25 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA United Kingdom to 3 Maes Helyg Llangollen United Kingdom LL20 8BX on 2021-12-15 |
| 19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AMY CLARE WILSON / 01/04/2020 |
| 03/04/203 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117106220001 |
| 04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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