CLIPSTONE ESTATES LIMITED

12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10790602
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 21 days
JurisdictionEngland Wales

SUMMARY

CLIPSTONE ESTATES LIMITED is an active private limited company with number 10790602. It was incorporated 7 years, 21 days ago, on 26 May 2017. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Pears Family Investments Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-04-02

Officer name: Wpg Registrars Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Pears Family Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US

Old address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom

Change date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

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: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

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: 30 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

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: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pears Family Investments Limited

Notification date: 2017-05-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-27

Charge number: 107906020001

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr David Alan Pears

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-05-26

Officer name: Wpg Registrars Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Trevor Steven Pears

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Mark Andrew Pears

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Frederick Bennett

Appointment date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Cowan

Termination date: 2017-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

139 SULGRAVE ROAD MANAGEMENT COMPANY LIMITED

139 SULGRAVE ROAD,LONDON,W6 7PX

Number:03002306
Status:ACTIVE
Category:Private Limited Company

4 RUDALL CRESCENT LIMITED

4 RUDALL CRESCENT,,NW3 1RS

Number:04461984
Status:ACTIVE
Category:Private Limited Company

AMATEUR BOX OFFICE LTD

1A CHAPEL LANE,KEIGHLEY,BD21 2AJ

Number:07461450
Status:ACTIVE
Category:Private Limited Company

DOMES & DRAGONS INFLATABLES LIMITED

42 BEECH ROAD,CHINNOR,OX39 4RD

Number:11326150
Status:ACTIVE
Category:Private Limited Company

EXCELLA LABORATORIES LIMITED

2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH

Number:07346828
Status:ACTIVE
Category:Private Limited Company

EXPRESS TIMBER PRODUCTS LIMITED

41 ABERCORN STREET,RENFREWSHIRE,PA3 4AL

Number:SC202550
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