Download leads from Nexok and grow your business. Find out more

Clwydian Properties Limited

Documents

Total Documents123
Total Pages646

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022
6 July 2023Confirmation statement made on 11 May 2023 with no updates
28 June 2023Satisfaction of charge 054496830011 in full
28 June 2023Satisfaction of charge 054496830010 in full
16 June 2023Registration of charge 054496830013, created on 13 June 2023
16 June 2023Registration of charge 054496830012, created on 13 June 2023
3 October 2022Total exemption full accounts made up to 31 December 2021
19 May 2022Confirmation statement made on 11 May 2022 with no updates
18 May 2022Termination of appointment of Philip Alan Wildbur as a secretary on 1 May 2022
18 May 2022Cessation of Philip Alan Wildbur as a person with significant control on 1 May 2022
22 February 2022Satisfaction of charge 054496830009 in full
22 February 2022Satisfaction of charge 054496830008 in full
22 February 2022Registration of charge 054496830011, created on 21 February 2022
22 February 2022Registration of charge 054496830010, created on 21 February 2022
18 February 2022Satisfaction of charge 7 in full
18 February 2022Satisfaction of charge 5 in full
18 February 2022Satisfaction of charge 4 in full
18 February 2022Satisfaction of charge 6 in full
23 December 2021Compulsory strike-off action has been discontinued
22 December 2021Total exemption full accounts made up to 31 December 2020
3 December 2021Compulsory strike-off action has been suspended
30 November 2021First Gazette notice for compulsory strike-off
18 May 2021Confirmation statement made on 11 May 2021 with no updates
25 March 2021Termination of appointment of Philip Alan Wildbur as a director on 25 March 2021
18 December 2020Total exemption full accounts made up to 31 December 2019
22 May 2020Confirmation statement made on 11 May 2020 with no updates
17 March 2020Total exemption full accounts made up to 31 December 2018
22 February 2020Compulsory strike-off action has been discontinued
10 December 2019First Gazette notice for compulsory strike-off
7 December 2019Compulsory strike-off action has been suspended
13 May 2019Confirmation statement made on 11 May 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
14 May 2018Confirmation statement made on 11 May 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
21 May 2017Confirmation statement made on 11 May 2017 with updates
21 May 2017Confirmation statement made on 11 May 2017 with updates
10 January 2017Total exemption small company accounts made up to 31 December 2015
10 January 2017Total exemption small company accounts made up to 31 December 2015
5 October 2016Registration of charge 054496830009, created on 22 September 2016
5 October 2016Registration of charge 054496830009, created on 22 September 2016
3 October 2016Registration of charge 054496830008, created on 22 September 2016
3 October 2016Registration of charge 054496830008, created on 22 September 2016
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
13 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
13 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 December 2009
6 January 2011Total exemption small company accounts made up to 31 December 2009
26 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
26 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
13 January 2010Total exemption small company accounts made up to 31 December 2008
13 January 2010Total exemption small company accounts made up to 31 December 2008
24 July 2009Return made up to 11/05/09; full list of members
24 July 2009Return made up to 11/05/09; full list of members
20 January 2009Total exemption small company accounts made up to 31 December 2007
20 January 2009Total exemption small company accounts made up to 31 December 2007
5 September 2008Return made up to 11/05/08; full list of members
5 September 2008Return made up to 11/05/08; full list of members
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 March 2008Particulars of a mortgage or charge / charge no: 4
19 March 2008Particulars of a mortgage or charge / charge no: 5
19 March 2008Particulars of a mortgage or charge / charge no: 6
19 March 2008Particulars of a mortgage or charge / charge no: 6
19 March 2008Particulars of a mortgage or charge / charge no: 7
19 March 2008Particulars of a mortgage or charge / charge no: 7
19 March 2008Particulars of a mortgage or charge / charge no: 5
19 March 2008Particulars of a mortgage or charge / charge no: 4
13 December 2007Particulars of mortgage/charge
13 December 2007Particulars of mortgage/charge
15 October 2007Total exemption small company accounts made up to 31 December 2006
15 October 2007Total exemption small company accounts made up to 31 December 2006
24 July 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
24 July 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
14 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06
14 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06
8 June 2006Return made up to 11/05/06; full list of members
8 June 2006Return made up to 11/05/06; full list of members
22 February 2006Particulars of mortgage/charge
22 February 2006Particulars of mortgage/charge
23 August 2005Particulars of mortgage/charge
23 August 2005Particulars of mortgage/charge
5 July 2005New secretary appointed;new director appointed
5 July 2005Accounting reference date extended from 31/05/06 to 30/06/06
5 July 2005New director appointed
5 July 2005Ad 27/06/05--------- £ si 3@1=3 £ ic 1/4
5 July 2005Accounting reference date extended from 31/05/06 to 30/06/06
5 July 2005New secretary appointed;new director appointed
5 July 2005Ad 27/06/05--------- £ si 3@1=3 £ ic 1/4
5 July 2005Director resigned
5 July 2005Registered office changed on 05/07/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
5 July 2005Registered office changed on 05/07/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
5 July 2005Secretary resigned
5 July 2005New director appointed
5 July 2005Director resigned
5 July 2005Secretary resigned
29 June 2005Company name changed brabco 521 LIMITED\certificate issued on 29/06/05
29 June 2005Company name changed brabco 521 LIMITED\certificate issued on 29/06/05
11 May 2005Incorporation
11 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing