Advanced company searchLink opens in new window

CELLARS CLOUGH PROPERTIES LTD

Company number 09144788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Authority to enter into facility agreement 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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