CLUNE PROPERTIES LIMITED

04258892
UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON TA4 2PW

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 2 Buy now
23 Sep 2024 accounts Annual Accounts 2 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Sep 2024 restoration Administrative Restoration Company 3 Buy now
18 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 4 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 4 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 3 Buy now
12 Nov 2019 officers Termination of appointment of director (Frances Robina Mary Vere Hodge) 1 Buy now
12 Nov 2019 officers Termination of appointment of director (Colin Michael Ede) 1 Buy now
11 Nov 2019 officers Termination of appointment of secretary (Colin Michael Ede) 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 officers Appointment of director (Mrs Frances Robina Mary Vere Hodge) 2 Buy now
29 May 2019 officers Appointment of secretary (Mr Colin Michael Ede) 2 Buy now
29 May 2019 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
29 May 2019 officers Change of particulars for director (Mr Colin Michael Ede) 2 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 officers Termination of appointment of secretary (Paul Ride Hiscutt) 1 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 officers Appointment of director (Mr Colin Michael Ede) 2 Buy now
01 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
30 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2017 accounts Annual Accounts 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
03 Aug 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 accounts Annual Accounts 3 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 4 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 11 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 accounts Annual Accounts 11 Buy now
27 Jul 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
27 Jul 2009 officers Secretary's change of particulars / paul hiscutt / 01/08/2008 2 Buy now
26 Feb 2009 accounts Annual Accounts 11 Buy now
22 Oct 2008 annual-return Return made up to 25/07/08; no change of members 6 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from, 4 discovery house cook way, taunton, somerset, TA2 6BJ 1 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from, 1 billetfield, taunton, somerset, TA1 3NN 1 Buy now
19 Feb 2008 accounts Annual Accounts 1 Buy now
20 Nov 2007 annual-return Return made up to 25/07/07; no change of members 6 Buy now
20 Mar 2007 capital Ad 08/03/07--------- £ si 99@1=99 £ ic 2/101 4 Buy now
13 Mar 2007 accounts Annual Accounts 10 Buy now
20 Oct 2006 annual-return Return made up to 25/07/06; full list of members 6 Buy now
22 Feb 2006 accounts Annual Accounts 1 Buy now
12 Sep 2005 annual-return Return made up to 25/07/05; full list of members 6 Buy now
05 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2005 accounts Annual Accounts 1 Buy now
29 Jul 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
06 Mar 2004 accounts Annual Accounts 1 Buy now
06 Mar 2004 accounts Accounting reference date shortened from 30/06/03 to 30/04/03 1 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: clune house, 5 mount street, taunton, somerset TA1 3QB 1 Buy now
23 Feb 2004 annual-return Return made up to 25/07/03; full list of members 7 Buy now
23 Feb 2004 officers New secretary appointed 2 Buy now
08 Sep 2002 accounts Annual Accounts 1 Buy now
24 Jul 2002 annual-return Return made up to 25/07/02; full list of members 6 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Sep 2001 accounts Accounting reference date shortened from 31/07/02 to 30/06/02 1 Buy now
11 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
10 Sep 2001 officers Secretary resigned 1 Buy now
10 Sep 2001 officers Director resigned 1 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: clune house, 5 mount street, taunton, somerset TA1 3QB 1 Buy now
06 Sep 2001 address Registered office changed on 06/09/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX 1 Buy now
25 Jul 2001 incorporation Incorporation Company 20 Buy now