CLECKHEATON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/12/2220 December 2022 Particulars of variation of rights attached to shares

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

13/12/2213 December 2022 Change of share class name or designation

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/01/225 January 2022 Registered office address changed from C/O Ernest Wilson Deanhurst Park Gelderd Road Leeds LS27 7LS to Willow House St. Johns Place Cleckheaton BD19 3RR on 2022-01-05

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Appointment of Mr Jonathan Stuart Holmes as a director on 2021-07-19

View Document

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

View Accounts

27/08/2027 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ROBERT WILLIAMSON

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS EVE WILLIAMSON

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370003

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370002

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050324370001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050324370003

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050324370002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050324370001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PAUL ADAM MILTON WILLIAMSON

View Document

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 03/02/2011

View Document

09/03/119 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAWN BECKWITH / 03/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 4 UPPER HALL VIEW NORTHOWRAM HALIFAX HX3 7ET

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 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