CLAXTON HALL ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Change of details for Mr Paul Jonathan Claxton as a person with significant control on 2023-06-30 |
22/08/2322 August 2023 | Director's details changed for Mr Paul Jonathan Claxton on 2023-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
22/08/2322 August 2023 | Change of details for Mrs Catherine Amy Keziah Darby as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Change of details for Mr Paul Jonathan Claxton as a person with significant control on 2022-03-31 |
06/04/226 April 2022 | Director's details changed for Mr Paul Jonathan Claxton on 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CESSATION OF ROSE ELIZABETH ALICE GLAISTER AS A PSC |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE ELIZABETH ALICE GLAISTER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
22/07/1522 July 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 200 |
22/07/1522 July 2015 | ADOPT ARTICLES 13/07/2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM CHARADE NEW ROAD WHISSONSETT DEREHAM NR20 5TA |
02/04/152 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
10/06/1310 June 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 120 |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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