- Company Overview for C.L.T. PROPERTIES LIMITED (03547804)
- Filing history for C.L.T. PROPERTIES LIMITED (03547804)
- People for C.L.T. PROPERTIES LIMITED (03547804)
- Charges for C.L.T. PROPERTIES LIMITED (03547804)
- More for C.L.T. PROPERTIES LIMITED (03547804)
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
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |