- Company Overview for CLARIDGE PROPERTY LIMITED (11195672)
- Filing history for CLARIDGE PROPERTY LIMITED (11195672)
- People for CLARIDGE PROPERTY LIMITED (11195672)
- More for CLARIDGE PROPERTY LIMITED (11195672)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
11 Mar 2022 | CH01 | Director's details changed for Ms Kay Martin on 10 March 2022 | |
16 Sep 2021 | AAMD | Amended micro company accounts made up to 29 February 2020 | |
16 Sep 2021 | AAMD | Amended micro company accounts made up to 28 February 2019 | |
10 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from 123 Fishponds Road Eastville Bristol BS5 6PR England to 25 Holcombe Lane Bathampton Bath BA2 6UL on 29 January 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 16 Cottage Green Hartley Wintney Hook RG27 8DJ United Kingdom to 123 Fishponds Road Eastville Bristol BS5 6PR on 11 February 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|