- Company Overview for CLIPPER ESTATES LIMITED (01974177)
- Filing history for CLIPPER ESTATES LIMITED (01974177)
- People for CLIPPER ESTATES LIMITED (01974177)
- Charges for CLIPPER ESTATES LIMITED (01974177)
- More for CLIPPER ESTATES LIMITED (01974177)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Feb 2024 | PSC04 | Change of details for Mr John Stuart Black as a person with significant control on 8 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mr John Stuart Black on 8 February 2024 | |
22 Jun 2023 | PSC04 | Change of details for Mr John Stuart Black as a person with significant control on 22 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
07 Mar 2022 | TM02 | Termination of appointment of Gillian Elizabeth Black as a secretary on 18 August 2011 | |
07 Mar 2022 | TM01 | Termination of appointment of Andrew John Black as a director on 26 January 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Daniel Stuart Black as a director on 26 January 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Gavin James Black as a director on 26 January 2022 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
03 Feb 2021 | AD01 | Registered office address changed from Trevissick Cottage Blisand Bodmin Cornwall PL30 4QZ England to South Beck Cottage Hackness Road Scalby Scarborough North Yorhshire YO13 0QY on 3 February 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off |