CLEDDON 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
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Registered office address changed from The Fragrance House 2nd Floor Haydon Wells Somerset BA5 3FF England to North Lodge South Horrington Wells Somerset BA5 3DZ on 2023-08-02

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM ROSE LODGE TREGAGLE PENALLT MONMOUTH MONMOUTHSHIRE NP25 4RY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/10/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/10/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON LISA TURNER / 01/10/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LISA TURNER / 01/10/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LISA TURNER / 01/10/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/10/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/12/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LISA TURNER / 01/12/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/12/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LISA TURNER / 01/12/2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/12/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LISA TURNER / 01/08/2012

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/08/2012

View Document

04/02/134 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 01/08/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: C/O PRICE & PARTNERS CORDES HOUSE FACTORY ROAD NEWPORT SOUTH WALES NP20 5FA UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM CORDES HOUSE, FACTORY ROAD NEWPORT S WALES NP205FA

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LISA TURNER / 11/01/2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TURNER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TURNER / 16/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TURNER / 16/09/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: OAKFIELD, HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0610 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 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