CLAPHAM PROPERTIES (BRIGHTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

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

View Accounts

07/01/247 January 2024 Director's details changed for Tim David Clapham on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Mr Timothy David Clapham as a person with significant control on 2024-01-04

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Tim David Clapham on 2022-02-04

View Document

11/02/2211 February 2022 Change of details for Mr Timothy David Clapham as a person with significant control on 2022-02-04

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID CLAPHAM / 19/09/2019

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID CLAPHAM / 19/09/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044432530001

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Accounts

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID CLAPHAM / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID CLAPHAM / 31/01/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044432530001

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM CLAPHAM PROPERTIES 95 DITCHLING ROAD BRIGHTON BN1 4ST

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/08/1213 August 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4ST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID CLAPHAM / 25/05/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 CHANGE PERSON AS DIRECTOR

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ANGELO ANTIPPA

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED YOUR SPACE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/09/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 15 CRANBROOK ROAD CHISWICK LONDON W4 2LH

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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