Advanced company searchLink opens in new window

ST CLARE'S LAND LIMITED

Company number 10568876

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Accounts for a small company made up to 30 September 2020
29 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 September 2020
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 AP01 Appointment of Mr Marc Rene Jehu as a director on 23 March 2020
23 Mar 2020 AP01 Appointment of Mr Simon Paul Jehu as a director on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN Wales to Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Timothy Frazer Lewis as a director on 23 March 2020
23 Mar 2020 PSC02 Notification of Waterstone Homes Limited as a person with significant control on 23 March 2020
23 Mar 2020 PSC07 Cessation of E.G. Lewis Developments Limited as a person with significant control on 23 March 2020
28 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
04 Oct 2019 MR04 Satisfaction of charge 105688760001 in full
05 Apr 2019 PSC02 Notification of E.G. Lewis Developments Limited as a person with significant control on 3 April 2019
05 Apr 2019 PSC07 Cessation of St Brides Ltd as a person with significant control on 3 April 2019
05 Apr 2019 AD01 Registered office address changed from Roma Building York Road Bridgend Industrial Estate Bridgend CF31 3TB Wales to Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Simon John Dalton as a director on 3 April 2019
05 Apr 2019 TM01 Termination of appointment of Alistair John Dalton as a director on 3 April 2019