- Company Overview for CELLARS CLOUGH PROPERTIES LTD (09144788)
- Filing history for CELLARS CLOUGH PROPERTIES LTD (09144788)
- People for CELLARS CLOUGH PROPERTIES LTD (09144788)
- Charges for CELLARS CLOUGH PROPERTIES LTD (09144788)
- Insolvency for CELLARS CLOUGH PROPERTIES LTD (09144788)
- More for CELLARS CLOUGH PROPERTIES LTD (09144788)
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) |
---|---|---|---|
16 Dec 2024 | TM01 | Termination of appointment of Paul Arthur Robinson as a director on 28 November 2024 | |
30 Jul 2024 | PSC02 | Notification of Richmond Residential and Commercial Ltd as a person with significant control on 8 July 2023 | |
30 Jul 2024 | PSC07 | Cessation of David Van Zandt as a person with significant control on 8 July 2023 | |
30 Jul 2024 | PSC07 | Cessation of John Mercer as a person with significant control on 8 July 2023 | |
29 Apr 2024 | RM01 | Appointment of receiver or manager | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2024 | MR01 | Registration of charge 091447880003, created on 18 December 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
22 Nov 2022 | MR01 | Registration of charge 091447880001, created on 11 November 2022 | |
22 Nov 2022 | MR01 | Registration of charge 091447880002, created on 11 November 2022 | |
18 Nov 2022 | MA | Memorandum and Articles of Association | |
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | AP01 | Appointment of Mr Paul Arthur Robinson as a director on 11 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of David Van Zandt as a director on 11 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of John Mercer as a director on 11 November 2022 | |
17 Nov 2022 | TM02 | Termination of appointment of John Mercer as a secretary on 11 November 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr David Van Zandt as a person with significant control on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr David Van Zandt on 16 September 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
29 Apr 2021 | PSC04 | Change of details for Mr David Van Zandt as a person with significant control on 29 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr David Van Zandt on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Cellars Clough Manchester Road Marsden Huddersfield West Yorkshire HD7 6LY England to Richmond House 1 Bridge Street Todmorden Lancashire OL14 5AQ on 29 April 2021 |