Advanced company searchLink opens in new window

CLUTHA PROPERTY LIMITED

Company number 10732533

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)
27 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 30 April 2023
23 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
04 Apr 2023 MR01 Registration of charge 107325330004, created on 27 March 2023
08 Sep 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
24 Mar 2021 MR01 Registration of charge 107325330003, created on 24 March 2021
07 Oct 2020 AA Micro company accounts made up to 30 April 2020
09 Sep 2020 MR01 Registration of charge 107325330002, created on 9 September 2020
11 Jun 2020 MR01 Registration of charge 107325330001, created on 5 June 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 April 2019
06 Nov 2019 AD01 Registered office address changed from Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Phoenix House, 2 Phoenix Park Eaton Socon St Neots Cambs PE19 8EP on 6 November 2019
16 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 Oct 2018 CH01 Director's details changed for Mr James William Greagg on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mrs Rachel Nicola Greagg on 29 October 2018
29 Oct 2018 CH03 Secretary's details changed for Mr James William Greagg on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mrs Rachel Nicola Greagg as a person with significant control on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mr James William Greagg as a person with significant control on 29 October 2018
26 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 AD01 Registered office address changed from 49 Post Street Godmanchester Huntingdon PE29 2AQ United Kingdom to Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 23 October 2018
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
21 Apr 2017 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2HZ United Kingdom to 49 Post Street Godmanchester Huntingdon PE29 2AQ on 21 April 2017