- Company Overview for CLANFIELD PROPERTIES LIMITED (00749350)
- Filing history for CLANFIELD PROPERTIES LIMITED (00749350)
- People for CLANFIELD PROPERTIES LIMITED (00749350)
- Charges for CLANFIELD PROPERTIES LIMITED (00749350)
- More for CLANFIELD PROPERTIES LIMITED (00749350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
18 Jul 2022 | AD01 | Registered office address changed from Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England to Tresco Rivermead Idmiston Salisbury SP4 0AR on 18 July 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
11 Jun 2021 | MR04 | Satisfaction of charge 007493500034 in full | |
11 Jun 2021 | MR04 | Satisfaction of charge 007493500035 in full | |
07 Jun 2021 | AD01 | Registered office address changed from The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH England to Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT on 7 June 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Aug 2019 | MR01 | Registration of charge 007493500035, created on 7 August 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
16 Oct 2018 | PSC02 | Notification of Clanfield Holdings Limited as a person with significant control on 9 April 2018 | |
09 Oct 2018 | PSC07 | Cessation of Andrew Clifford Hill as a person with significant control on 9 April 2018 | |
18 Sep 2018 | MR01 | Registration of charge 007493500034, created on 12 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Clanfield House Newton Lane Romsey Hampshire SO51 8GZ to The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH on 14 September 2018 | |
24 Aug 2018 | MR04 | Satisfaction of charge 007493500032 in full | |
24 Aug 2018 | MR04 | Satisfaction of charge 007493500033 in full | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |