CLOCK TOWER PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

19/10/2319 October 2023 Director's details changed for Nathan Forbes Herbertson on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Clifford Tex Herbertson on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Clifford Tex Herbertson as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Connor Crawford Herbertson on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Julie Herbertson on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Julie Herbertson as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Louise Marie Dixon on 2023-10-19

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Change of details for Mr Clifford Tex Herbertson as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Director's details changed for Mr Clifford Tex Herbertson on 2022-11-18

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270001

View Document

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270004

View Document

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270002

View Document

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270003

View Document

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270004

View Document

09/11/219 November 2021 All of the property or undertaking no longer forms part of charge 088666270005

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD TEX HERBERTSON / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD HERBERTSON / 20/12/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED NATHAN FORBES HERBERTSON

View Document

11/10/1611 October 2016 27/07/16 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED LOUISE MARIE DIXON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED CONNOR CRAWFORD HERBERTSON

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088666270005

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088666270004

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088666270002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088666270003

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088666270001

View Document

29/01/1429 January 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