- Company Overview for CLONTARA DEVELOPMENTS LIMITED (10066617)
- Filing history for CLONTARA DEVELOPMENTS LIMITED (10066617)
- People for CLONTARA DEVELOPMENTS LIMITED (10066617)
- Insolvency for CLONTARA DEVELOPMENTS LIMITED (10066617)
- More for CLONTARA DEVELOPMENTS LIMITED (10066617)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Unit 213 Parkway House Sheen London Please Select a Region, State or Province. SW14 8LS United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 February 2025 | |
18 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2025 | LIQ02 | Statement of affairs | |
18 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from Groundfloor 111 Cornwallis Road London N19 4LQ England to Unit 213 Parkway House Sheen London Please Select a Region, State or Province. SW14 8LS on 25 September 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr John Gallagher on 30 May 2022 | |
30 May 2022 | PSC01 | Notification of John Mcauley as a person with significant control on 30 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr John Mcauley on 30 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr John Gallagher as a person with significant control on 23 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Sophie Louise Edwards as a director on 1 December 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd United Kingdom to Groundfloor 111 Cornwallis Road London N19 4LQ on 3 July 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates |