- 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) |
---|---|---|---|
11 Feb 2014 | MR04 | Satisfaction of charge 14 in full | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Andrew Clifford Hill on 31 July 2013 | |
10 Jul 2013 | MR01 | Registration of charge 007493500032 | |
03 Jun 2013 | AUD | Auditor's resignation | |
13 Dec 2012 | CH01 | Director's details changed for Sarah Buck on 13 December 2012 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Sarah Buck on 8 October 2012 | |
09 Oct 2012 | CH03 | Secretary's details changed for Sarah Buck on 8 October 2012 | |
09 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 37a the Hundred Romsey Hampshire SO51 8GE United Kingdom on 26 September 2012 | |
12 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
06 Oct 2010 | CH03 | Secretary's details changed for Sarah Buck on 6 October 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Sarah Buck on 6 October 2010 |