CLINTON HOUSE PROPERTIES LTD

Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, England
StatusACTIVE
Company No.10884451
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

CLINTON HOUSE PROPERTIES LTD is an active private limited company with number 10884451. It was incorporated 6 years, 9 months, 27 days ago, on 26 July 2017. The company address is Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Change date: 2024-05-20

New address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF

Old address: 18 st. Christophers Way Pride Park Derby DE24 8JY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mrs Rita Ford

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Michael Keith Ford

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rita Ford

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Michael Keith Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

New address: 18 st. Christophers Way Pride Park Derby DE24 8JY

Change date: 2021-02-02

Old address: 129a Middleton Boulevard Nottingham NG8 1FW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-09

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 108844510001

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BML UTILITY CONTRACTORS LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:06579615
Status:ACTIVE
Category:Private Limited Company

CJL ELECTRICAL SERVICES LTD

77 AGINCOURT STREET,HEYWOOD,OL10 3EX

Number:10733300
Status:ACTIVE
Category:Private Limited Company

CNSINTEL LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:10779548
Status:ACTIVE
Category:Private Limited Company

COOGUIN PUBLISHING LIMITED

83 ROWAN TREE CLOSE,NEATH,SA10 7SQ

Number:10956990
Status:ACTIVE
Category:Private Limited Company

HAVENSIDE MANAGEMENT SERVICES LIMITED

20 MARKET SQUARE,CO. ANTRIM,BT28 1AG

Number:NI020218
Status:ACTIVE
Category:Private Limited Company

MARKETPLACE DIRECT LIMITED

16 PENDRAGON COURT,HOVE,BN3 5EZ

Number:09608670
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