- Company Overview for CLUNE PROPERTIES LIMITED (04258892)
- Filing history for CLUNE PROPERTIES LIMITED (04258892)
- People for CLUNE PROPERTIES LIMITED (04258892)
- More for CLUNE PROPERTIES LIMITED (04258892)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
23 Sep 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
23 Sep 2024 | RT01 | Administrative restoration application | |
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Frances Robina Mary Vere Hodge as a director on 11 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Colin Michael Ede as a director on 11 November 2019 | |
11 Nov 2019 | TM02 | Termination of appointment of Colin Michael Ede as a secretary on 11 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mrs Frances Robina Mary Vere Hodge as a director on 20 June 2019 | |
29 May 2019 | AP03 | Appointment of Mr Colin Michael Ede as a secretary on 1 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Christopher David Vere Hodge on 1 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Colin Michael Ede on 1 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from , Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England to Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from , 4 Discovery House Cook Way, Taunton, Somerset, TA2 6BJ to Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW on 29 May 2019 |