Advanced company searchLink opens in new window

CLUNE PROPERTIES LIMITED

Company number 04258892

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)
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