CLEE VIEW ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-28

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-28

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

06/12/226 December 2022 Registered office address changed from 20 Butler Best Way Kidderminster Worcestershire DY10 2GA England to 24 Cornhill Road Leominster Herefordshire HR6 9AF on 2022-12-06

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

17/02/2117 February 2021 30/03/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 11/02/21 STATEMENT OF CAPITAL GBP 1

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

18/01/2118 January 2021 STATEMENT BY DIRECTORS

View Document

18/01/2118 January 2021 REDUCE ISSUED CAPITAL 18/12/2020

View Document

18/01/2118 January 2021 SOLVENCY STATEMENT DATED 18/12/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 22 CLEOBURY MEADOWS CLEOBURY MORTIMER DY14 8EY ENGLAND

View Document

30/12/1930 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/12/1830 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 30/03/17 UNAUDITED ABRIDGED

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

14/12/1714 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WATTS / 07/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CLEE VIEW CLEOBURY MORTIMER KIDDERMINSTER DY14 0DH

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

20/02/1520 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 264000.00

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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