Advanced company searchLink opens in new window

CLOZESURE PROPERTY LTD

Company number 08183177

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Aug 2025 CS01 Confirmation statement made on 17 August 2025 with updates
03 Feb 2025 AA Total exemption full accounts made up to 31 January 2025
29 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2025 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Peter James Allan Thompson on 28 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Peter James Allan Thompson on 28 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Philip John Beville on 28 January 2025
28 Jan 2025 AD01 Registered office address changed from Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Justin Alan Charles Thomas on 28 January 2025
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 50,000
05 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
19 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
17 Aug 2023 AD01 Registered office address changed from Freshfield Manor Ketches Lane Danehill Haywards Heath West Sussex RH17 7NR England to Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Justin Alan Charles Thomas on 17 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
13 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 January 2023
02 Feb 2023 AP01 Appointment of Mr Justin Alan Charles Thomas as a director on 2 February 2023
03 Nov 2022 CH01 Director's details changed for Mr Peter James Allan Thompson on 17 April 2017
03 Nov 2022 CH01 Director's details changed for Mr Philip John Beville on 18 October 2022
03 Nov 2022 PSC07 Cessation of Peter James Allan Thompson as a person with significant control on 18 October 2022
03 Nov 2022 PSC02 Notification of Clozesure Group Ltd as a person with significant control on 18 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 MA Memorandum and Articles of Association
05 Sep 2022 AA Micro company accounts made up to 31 December 2021