CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED
Company number 03847604
- Company Overview for CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED (03847604)
- Filing history for CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED (03847604)
- People for CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED (03847604)
- More for CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED (03847604)
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
|
|
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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 |