Advanced company searchLink opens in new window

CLAYLAND ESTATES LIMITED

Company number 03654772

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)
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
07 Aug 2015 MR01 Registration of charge 036547720017, created on 22 July 2015
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 MR01 Registration of charge 036547720016
25 Feb 2014 MR04 Satisfaction of charge 036547720015 in full
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 MR01 Registration of charge 036547720015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 14
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Christopher Robert Tilley on 1 August 2012
18 Nov 2011 AD01 Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011