About

Registered Number: 05091769
Date of Incorporation: 02/04/2004 (21 years ago)
Company Status: Active
Registered Address: Waterside Works, Tame Street, Stalybridge, Cheshire, SK15 1ST

 

Founded in 2004, C L D Properties Ltd are based in Stalybridge, Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 11 May 2004
225 - Change of Accounting Reference Date 05 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 November 2012 Outstanding

N/A

Mortgage deed 14 November 2012 Outstanding

N/A

Mortgage deed 14 November 2012 Outstanding

N/A

Debenture 01 October 2012 Outstanding

N/A

Mortgage 07 July 2010 Outstanding

N/A

Legal charge 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.