CLPM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
06/03/256 March 2025 | Notification of James Alexander Bryden as a person with significant control on 2023-03-02 |
06/03/256 March 2025 | Change of details for Charlie Laing Limited as a person with significant control on 2024-12-12 |
06/03/256 March 2025 | Notification of Nicola Ann Bryden as a person with significant control on 2023-03-02 |
06/03/256 March 2025 | Cessation of James Alexander Bryden as a person with significant control on 2024-12-12 |
06/03/256 March 2025 | Cessation of Nicola Ann Bryden as a person with significant control on 2024-12-12 |
06/03/256 March 2025 | Cessation of Clearplan Project Management Limited as a person with significant control on 2023-03-02 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Termination of appointment of Nicola Ann Bryden as a director on 2024-07-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-10 with updates |
14/11/2314 November 2023 | Termination of appointment of James Alexander Bryden as a director on 2023-11-06 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-10 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-10 with updates |
30/03/2230 March 2022 | Change of details for Clearplan Project Management Limited as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Change of details for Charlie Laing Limited as a person with significant control on 2022-03-30 |
01/11/211 November 2021 | Director's details changed for Mrs Nicola Ann Bryden on 2021-11-01 |
01/11/211 November 2021 | Director's details changed for Mr James Alexander Bryden on 2021-11-01 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/06/2026 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/09/1917 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DAVID LAING / 18/05/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/07/1719 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM PARK HOUSE 15-13 GREENHILL CRESCENT WATFORD WD18 8PH ENGLAND |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
21/01/1621 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM SCOTSBRIDGE HOUSE SCOTS HILL RICKMANSWORTH HERTS WD3 3BB |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
14/04/1514 April 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHARLES WILLIAM DAVID LAING |
07/04/157 April 2015 | ADOPT ARTICLES 17/03/2015 |
07/04/157 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 100 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DAVID LAING / 01/01/2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN BRYDEN / 01/01/2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BRYDEN / 01/01/2015 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM THE BELL TOWER, GABLE HOUSE 40 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM |
23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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