Advanced company searchLink opens in new window

CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED

Company number 03847604

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)
25 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
27 Sep 2021 PSC05 Change of details for Solpark Limited as a person with significant control on 27 September 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions/guarantee/company business 16/10/2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition and transfer of shares 16/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2020 PSC07 Cessation of John Snell as a person with significant control on 16 October 2020
10 Nov 2020 PSC02 Notification of Solpark Limited as a person with significant control on 16 October 2020
10 Nov 2020 AP01 Appointment of Mrs Nicola Parkinson as a director on 16 October 2020
10 Nov 2020 TM01 Termination of appointment of John Snell as a director on 16 October 2020
15 Oct 2020 AD01 Registered office address changed from 3 Church Street Odiham Hook Hampshire RG29 1LU England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 October 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
03 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 AD01 Registered office address changed from Goddard & Co Church Street Odiham Hook RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 15 October 2019
15 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
28 Nov 2018 AD01 Registered office address changed from 2 st Davids Close Odiham Hook Hampshire RG29 1PD to Goddard & Co Church Street Odiham Hook RG29 1LU on 28 November 2018