CLACTON PROPERTY INVESTMENTS LIMITED
Company number 05853081
- Company Overview for CLACTON PROPERTY INVESTMENTS LIMITED (05853081)
- Filing history for CLACTON PROPERTY INVESTMENTS LIMITED (05853081)
- People for CLACTON PROPERTY INVESTMENTS LIMITED (05853081)
- Charges for CLACTON PROPERTY INVESTMENTS LIMITED (05853081)
- More for CLACTON PROPERTY INVESTMENTS LIMITED (05853081)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
20 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 27 February 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2020 | PSC01 | Notification of Philip Charles Harris of Peckham as a person with significant control on 3 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
20 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Paul Jacobs on 30 May 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Harris Ventures Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC02 | Notification of Ashflame Properties Limited as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court, Stratford Road,, Hockley Heath, Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Lord Harris of Peckham Philip Charles Harris as a director on 28 February 2017 |