CLEE FIELD VIEW DEVELOPMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Cessation of Sze Ming Yeung as a person with significant control on 2025-04-09

View Document

02/05/252 May 2025 Termination of appointment of Sze Ming Yeung as a director on 2025-04-18

View Document

24/04/2524 April 2025 Appointment of Mr Benjamin Robinson as a director on 2025-04-10

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Notification of Benjamin Robinson as a person with significant control on 2025-04-10

View Document

23/04/2523 April 2025 Appointment of Mr Sze Ming Yeung as a director on 2025-04-09

View Document

23/04/2523 April 2025 Termination of appointment of Kristine Cudova as a director on 2025-04-09

View Document

23/04/2523 April 2025 Notification of Sze Ming Yeung as a person with significant control on 2021-01-22

View Document

23/04/2523 April 2025 Cessation of Kristine Cudova as a person with significant control on 2024-11-09

View Document

14/02/2514 February 2025 Appointment of receiver or manager

View Document

14/02/2514 February 2025 Appointment of receiver or manager

View Document

04/02/254 February 2025 Appointment of receiver or manager

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Registration of charge 097512970016, created on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Registration of charge 097512970015, created on 2023-07-14

View Document

21/07/2321 July 2023 Registration of charge 097512970014, created on 2023-07-14

View Document

19/06/2319 June 2023 Satisfaction of charge 097512970010 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 097512970011 in full

View Document

14/06/2314 June 2023 Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to Unit 11 Glacier Building Harrington Road Brunswick Business Park Liverpool L3 4BH on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Michael John Janicki as a director on 2023-06-13

View Document

14/06/2314 June 2023 Registered office address changed from Unit 11 Glacier Building Harrington Road Brunswick Business Park Liverpool L3 4BH England to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH on 2023-06-14

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

10/05/2310 May 2023 Registration of charge 097512970013, created on 2023-05-09

View Document

10/05/2310 May 2023 Registration of charge 097512970012, created on 2023-05-09

View Document

26/02/2326 February 2023 Appointment of Mr Michael John Janicki as a director on 2023-02-13

View Document

01/02/231 February 2023 Termination of appointment of Sze Ming Yeung as a director on 2023-01-23

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

28/11/2228 November 2022 Notification of Kristine Cudova as a person with significant control on 2021-01-22

View Document

28/11/2228 November 2022 Cessation of Sze Ming Yeung as a person with significant control on 2021-01-22

View Document

28/09/2228 September 2022 Appointment of Miss Kristine Cudova as a director on 2022-09-28

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Registration of charge 097512970010, created on 2022-05-09

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097512970008

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097512970009

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SZE MING YEUNG / 30/08/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097512970007

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097512970006

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 1F / 2ND FLOOR COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB UNITED KINGDOM

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097512970003

View Document

04/03/194 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097512970003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097512970004

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097512970005

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PO BOX L3 4DB UNIT 1F / 2ND FLOOR COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB UNITED KINGDOM

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

11/05/1811 May 2018 CESSATION OF CHOON BEN LIM AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097512970003

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097512970001

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097512970002

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097512970002

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097512970001

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information