- Company Overview for CLOPTON PROPERTIES LIMITED (04833101)
- Filing history for CLOPTON PROPERTIES LIMITED (04833101)
- People for CLOPTON PROPERTIES LIMITED (04833101)
- Insolvency for CLOPTON PROPERTIES LIMITED (04833101)
- More for CLOPTON PROPERTIES LIMITED (04833101)
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) |
---|---|---|---|
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Ian Robert Fraser as a director on 25 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Michael David Willmott as a director on 25 March 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Ian Robert Fraser on 27 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jul 2017 | PSC01 | Notification of Ian Robert Fraser as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Ian Robert Fraser on 31 March 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
05 Aug 2013 | TM02 | Termination of appointment of Jayne Taylor as a secretary | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |