CLEMENTS PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950007 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950008 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950005 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950006 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950004 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950003 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 075917950001 in full

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075917950008

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075917950007

View Document

06/03/176 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075917950006

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075917950005

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075917950004

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075917950003

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075917950002

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075917950001

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075917950002

View Document

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 19 QUEENS WAY PONDERS END ENFIELD MIDDLESEX EN3 4SD UNITED KINGDOM

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED IAN CLEMENTS

View Document

19/05/1119 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

19/05/1119 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 100

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/04/115 April 2011 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