CLINTON PROPERTY MANAGEMENT LIMITED
Company number 04693703
- Company Overview for CLINTON PROPERTY MANAGEMENT LIMITED (04693703)
- Filing history for CLINTON PROPERTY MANAGEMENT LIMITED (04693703)
- People for CLINTON PROPERTY MANAGEMENT LIMITED (04693703)
- More for CLINTON PROPERTY MANAGEMENT LIMITED (04693703)
| 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) |
|---|---|---|---|
| 13 Oct 2025 | AA | Total exemption full accounts made up to 30 September 2025 | |
| 20 Mar 2025 | CH04 | Secretary's details changed for Michael Laurie Magar Ltd on 17 March 2025 | |
| 19 Mar 2025 | CS01 | Confirmation statement made on 11 March 2025 with no updates | |
| 14 Mar 2025 | AD01 | Registered office address changed from Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 14 March 2025 | |
| 11 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 20 May 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
| 21 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
| 28 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 22 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
| 01 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 25 Aug 2021 | AD01 | Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood WD6 1JH England to Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH on 25 August 2021 | |
| 25 Aug 2021 | AP04 | Appointment of Michael Laurie Magar Ltd as a secretary on 25 August 2021 | |
| 24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
| 05 Nov 2020 | TM01 | Termination of appointment of Jonathan Young as a director on 5 November 2020 | |
| 29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 17 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
| 06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
| 01 Oct 2018 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mlm Premiere House Elstree Way Borehamwood WD6 1JH on 1 October 2018 | |
| 01 Oct 2018 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 October 2018 | |
| 14 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
| 22 Feb 2018 | CH01 | Director's details changed for Liam Joseph Hyland on 22 February 2018 |