CLANALISA PROPERTIES LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-26 View Report
Officers. Appointment date: 2023-11-14. Officer name: Mrs Lisa Thelma Ray. 2023-11-15 View Report
Officers. Officer name: Mrs Claire Hilary Fewings. Appointment date: 2023-11-14. 2023-11-15 View Report
Officers. Appointment date: 2023-11-14. Officer name: Mrs Natalie Linda Martin. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type total exemption full. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type total exemption full. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Gazette. Gazette filings brought up to date. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Gazette. Gazette notice compulsory. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Officers. Change date: 2012-12-01. Officer name: Neil Edward Yorke. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Address. Change sail address company. 2010-03-19 View Report
Accounts. Accounts type total exemption small. 2009-12-31 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Accounts. Accounts type total exemption full. 2009-04-01 View Report
Address. Description: Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ. 2008-11-11 View Report
Annual return. Legacy. 2008-02-20 View Report
Accounts. Accounts type total exemption small. 2007-10-25 View Report
Annual return. Legacy. 2007-04-11 View Report
Accounts. Accounts type total exemption small. 2007-04-03 View Report
Annual return. Legacy. 2006-03-13 View Report
Officers. Description: Secretary resigned. 2006-02-24 View Report
Officers. Description: New secretary appointed. 2006-02-24 View Report
Accounts. Accounts type total exemption small. 2006-01-19 View Report
Accounts. Legacy. 2005-07-29 View Report
Annual return. Legacy. 2005-03-31 View Report
Officers. Description: Secretary resigned. 2004-03-25 View Report