CLIPSHAM PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03381878 |
Category | Private Limited Company |
Incorporated | 05 Jun 1997 |
Age | 27 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
CLIPSHAM PROPERTIES LIMITED is an active private limited company with number 03381878. It was incorporated 27 years, 9 days ago, on 05 June 1997. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Caroline Julia Kamstra-White
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas York White
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Change person secretary company with change date
Date: 23 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Caroline Julia Kamstra White
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Julia White
Change date: 2010-05-28
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Nicholas York White
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon White
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 10/06/97 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED
CIVIC CENTRE,ASHFORD,TN23 1PL
Number: | 11668091 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE PARK ROAD,LEEDS,LS8 3BT
Number: | 10715225 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70 DARFIELD ROAD,LONDON,SE4 1ER
Number: | 11588742 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAUSHIK CONSTRUCTION SERVICES LIMITED
45 HIGHLAND DRIVE,MILTON KEYNES,MK10 7FA
Number: | 11091875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11231172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 11013375 |
Status: | ACTIVE |
Category: | Private Limited Company |