CL PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewChange of details for Mrs Tracey Jayne Ambrose as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Mr Peter Gerard Ambrose as a person with significant control on 2025-08-22

View Document

10/06/2510 June 2025 Satisfaction of charge 074563260002 in full

View Document

04/06/254 June 2025 Satisfaction of charge 074563260003 in full

View Document

04/06/254 June 2025 Satisfaction of charge 074563260001 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Mr Peter Gerard Ambrose on 2025-05-22

View Document

07/05/257 May 2025 Registration of charge 074563260004, created on 2025-04-17

View Document

19/11/2419 November 2024 Appointment of Mrs Tracey Jayne Ambrose as a director on 2024-11-19

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

12/11/2412 November 2024 Resolutions

View Document

11/11/2411 November 2024 Change of details for Mr Peter Gerard Ambrose as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Notification of Tracey Ambrose as a person with significant control on 2024-11-11

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-12-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

03/05/243 May 2024 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to Bridgewater House 1a Sandwich Street Walkden, Worsley Manchester M28 3XN on 2024-05-03

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

02/11/232 November 2023 Registration of a charge with Charles court order to extend. Charge code 074563260003, created on 2021-12-22

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registration of charge 074563260002, created on 2021-12-15

View Document

16/12/2116 December 2021 Registration of charge 074563260001, created on 2021-12-15

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED 24 SECURE LTD CERTIFICATE ISSUED ON 26/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 COMPANY NAME CHANGED DIVERSE CORPORATE SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/15

View Document

12/02/1512 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 60 SHERBORNE STREET MANCHESTER M8 8LR ENGLAND

View Document

01/12/101 December 2010 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