Advanced company searchLink opens in new window

CLAYHOUSE PROPERTIES LTD

Company number 08158249

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 April 2019
11 Jun 2020 AD01 Registered office address changed from 1 Catteshall Road Godalming GU7 1NJ England to 3a Chapel Lane Milford Godalming GU8 5HU on 11 June 2020
17 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
24 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
12 Feb 2019 PSC02 Notification of Hurtmore Holdings Limited as a person with significant control on 25 January 2017
12 Feb 2019 PSC07 Cessation of Paul Nigel Saker as a person with significant control on 25 January 2017
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
01 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Mar 2018 TM02 Termination of appointment of Anthony David Harrison as a secretary on 28 February 2018
15 Nov 2017 MR04 Satisfaction of charge 081582490004 in full
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Feb 2017 AP03 Appointment of Mr Anthony David Harrison as a secretary on 20 February 2017
08 Feb 2017 MR01 Registration of charge 081582490006, created on 25 January 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Paul Nigel Saker as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Michael John Bell Gadd as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Stephen Richard Fletcher as a director on 25 January 2017