- 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) |
---|---|---|---|
14 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2017
|
|
14 Nov 2017 | SH03 | Purchase of own shares. | |
10 Oct 2017 | AP01 | Appointment of Mrs Jody Camm as a director on 6 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Peter Timothy Loosmore as a director on 6 October 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 111 Walter Road Swansea SA1 5QQ to 128 Walter Road Swansea SA1 5RG on 8 July 2016 | |
28 Jun 2016 | MR01 | Registration of charge 089687360001, created on 28 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|