CLUTHA PROPERTY LIMITED

Phoenix House, 2 Phoenix Park Phoenix House, 2 Phoenix Park, St Neots, PE19 8EP, Cambs, England
StatusACTIVE
Company No.10732533
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

CLUTHA PROPERTY LIMITED is an active private limited company with number 10732533. It was incorporated 7 years, 1 month, 29 days ago, on 20 April 2017. The company address is Phoenix House, 2 Phoenix Park Phoenix House, 2 Phoenix Park, St Neots, PE19 8EP, Cambs, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107325330004

Charge creation date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107325330003

Charge creation date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107325330002

Charge creation date: 2020-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107325330001

Charge creation date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England

New address: Phoenix House, 2 Phoenix Park Eaton Socon St Neots Cambs PE19 8EP

Change date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr James William Greagg

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mrs Rachel Nicola Greagg

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-29

Officer name: Mr James William Greagg

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mrs Rachel Nicola Greagg

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James William Greagg

Change date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG

Old address: 49 Post Street Godmanchester Huntingdon PE29 2AQ United Kingdom

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2HZ United Kingdom

Change date: 2017-04-21

New address: 49 Post Street Godmanchester Huntingdon PE29 2AQ

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVALIER MARKETING LIMITED

CAVALIER MARKETING,KEIGHLEY,BD22 6QY

Number:02295824
Status:ACTIVE
Category:Private Limited Company

DMG ENGINEERING SOLUTIONS LTD

317 GLEBELANDS ROAD,SALE,M33 5GR

Number:07522884
Status:ACTIVE
Category:Private Limited Company

HOMEGLOBALLY LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10695604
Status:ACTIVE
Category:Private Limited Company

IWANNADO LIMITED

SUNRIDGE,ALTON,GU34 2RZ

Number:11123297
Status:ACTIVE
Category:Private Limited Company

PREMIER DYCE LIMITED

161 VICTORIA STREET,ABERDEEN,AB21 7DL

Number:SC544568
Status:ACTIVE
Category:Private Limited Company

SARAH BAGSHAW LTD

WIVENHOE HALL FOLLY HIGH STREET,COLCHESTER,CO7 9AF

Number:07867748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source