Advanced company searchLink opens in new window

CLAYTONS PROPERTIES LIMITED

Company number 10671818

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)
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CH01 Director's details changed for Mrs Alexandra Jayne Clayton on 18 April 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 13 October 2022
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Mar 2022 CH01 Director's details changed for Mrs Alexandra Jayne Clayton on 14 March 2022
16 Mar 2022 PSC04 Change of details for Miss Alexandra Jayne Clayton as a person with significant control on 14 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 AA Micro company accounts made up to 31 March 2020
07 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
18 Mar 2021 AP01 Appointment of Mr Raymond Charles Clayton as a director on 12 February 2021
16 Feb 2021 AD01 Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021
10 Dec 2020 TM01 Termination of appointment of Raymond Charles Clayton as a director on 28 October 2020
09 Dec 2020 AD01 Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom to 401 the West Tower Brook Street Liverpool L3 9PJ on 9 December 2020
26 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Apr 2020 AP01 Appointment of Mr Raymond Charles Clayton as a director on 24 March 2020
19 Feb 2020 AD01 Registered office address changed from 32 South Hill Road Oxton Prenton Wirral CH43 5RL England to Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 19 February 2020
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
19 Jun 2017 MR01 Registration of charge 106718180001, created on 9 June 2017
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 100