Advanced company searchLink opens in new window

C.L.T. PROPERTIES LIMITED

Company number 03547804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 AA Micro company accounts made up to 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD on 2 June 2023
22 Feb 2023 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Jun 2020 PSC01 Notification of Ming Nyok Lim as a person with significant control on 18 April 2019
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Apr 2017 TM02 Termination of appointment of Lakecourt Management Limited as a secretary on 4 January 2017
06 Feb 2017 AD01 Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 6 February 2017
13 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street, Birmingham B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 13 September 2016
06 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99
12 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015