- Company Overview for CHARLES & CLARENCE PROPERTIES LTD (10163934)
- Filing history for CHARLES & CLARENCE PROPERTIES LTD (10163934)
- People for CHARLES & CLARENCE PROPERTIES LTD (10163934)
- More for CHARLES & CLARENCE PROPERTIES LTD (10163934)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2021 | TM02 | Termination of appointment of Pauline Phiri as a secretary on 24 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Charles Masimba Manyangadze as a director on 24 September 2021 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from The Conifers, 169 London Road Biggleswade Biggleswade Beds SG18 8EJ England to Aw House 6-8 Stuart Street Luton Beds LU1 1SJ on 22 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2018 | CH01 | Director's details changed for Clarence Kudzanayi Chekumanyara on 30 December 2017 | |
01 Jan 2018 | AD01 | Registered office address changed from C/O Kc Chekumanyara 1 Walsingham Close Bushmead Luton Beds LU2 7AP England to The Conifers, 169 London Road Biggleswade Biggleswade Beds SG18 8EJ on 1 January 2018 | |
01 Jan 2018 | PSC01 | Notification of Clarence Kudzanayi Chekumanyara as a person with significant control on 30 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Charles Masimba Manyangadze as a director on 24 August 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|