Advanced company searchLink opens in new window

CLAIRE LLOYD PROPERTIES LIMITED

Company number 05723015

Filter by category

Filter by category


Confirmation statement filters

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)
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
01 Feb 2024 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024
31 Jan 2024 AP01 Appointment of Mr Michael Brian Cook as a director on 19 January 2024
31 Jan 2024 AP01 Appointment of Mr Peter Kavanagh as a director on 19 January 2024
31 Jan 2024 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 19 January 2024
31 Jan 2024 TM01 Termination of appointment of George Roland Thomas as a director on 19 January 2024
31 Jan 2024 PSC05 Change of details for Alexander & Co Group Limited as a person with significant control on 23 March 2021
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 19 January 2024
31 Jan 2024 AD01 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 31 January 2024
06 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
08 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Apr 2018 PSC05 Change of details for Kaleidoscope Ventures Limited as a person with significant control on 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 AD01 Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017