Advanced company searchLink opens in new window

CLIST PROPERTIES LIMITED

Company number 04909864

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)
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
01 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
09 Oct 2013 MR01 Registration of charge 049098640005
15 Aug 2013 MR01 Registration of charge 049098640004
21 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Richard James Clist on 24 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Ivor Alan Clist on 24 September 2010
28 Sep 2010 AD01 Registered office address changed from East Wing, the Street Charmouth Dorset DT6 6PE on 28 September 2010
10 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2009 CH01 Director's details changed for Richard James Clist on 24 October 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
27 Jul 2009 288a Director appointed mr ivor alan clist
09 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
24 Sep 2008 363a Return made up to 24/09/08; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007