Advanced company searchLink opens in new window

CLUNY ESTATES LIMITED

Company number 04024219

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)
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
28 Jul 2015 CH01 Director's details changed for Mr James Michael Ruston Broadbent on 13 June 2015
28 Jul 2015 CH01 Director's details changed for Mrs Cluny Fitzgerald Broadbent on 13 June 2015
28 Jul 2015 CH03 Secretary's details changed for Cluny Fitzgerald Broadbent on 12 June 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
07 Jul 2014 CH01 Director's details changed for Mr James Michael Ruston Broadbent on 1 August 2013
07 Jul 2014 CH01 Director's details changed for Mrs Cluny Fitzgerald Broadbent on 1 August 2013
07 Jul 2014 CH03 Secretary's details changed for Cluny Fitzgerald Broadbent on 1 August 2013
07 Jul 2014 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England on 7 July 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AD01 Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 4 October 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Mrs Cluny Fitzgerald Broadbent on 1 October 2010
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Jul 2010 CH03 Secretary's details changed for Cluny Fitzgerald Broadbent on 1 October 2009
07 Jul 2010 CH01 Director's details changed for James Michael Ruston Broadbent on 1 October 2009
07 Jul 2010 CH01 Director's details changed for Cluny Fitzgerald Broadbent on 1 October 2009