- Company Overview for CLC PROPERTY LIMITED (08968736)
- Filing history for CLC PROPERTY LIMITED (08968736)
- People for CLC PROPERTY LIMITED (08968736)
- Charges for CLC PROPERTY LIMITED (08968736)
- More for CLC PROPERTY LIMITED (08968736)
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) |
---|---|---|---|
09 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
19 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | MR04 | Satisfaction of charge 089687360001 in full | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Jody Camm as a director on 30 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from 128 Walter Road Swansea SA1 5RG United Kingdom to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 11 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | SH08 | Change of share class name or designation | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
25 May 2018 | PSC04 | Change of details for Mr Robert Anthony Camm as a person with significant control on 22 January 2018 | |
25 May 2018 | PSC01 | Notification of Jody Camm as a person with significant control on 22 January 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Robert Anthony Camm as a person with significant control on 6 October 2017 | |
25 May 2018 | PSC07 | Cessation of Peter Timothy Loosmore as a person with significant control on 6 October 2017 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |