About

Registered Number: 05458229
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 22 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

 

Cleland Properties (Holcombe) Ltd was registered on 20 May 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 29 May 2017
CH03 - Change of particulars for secretary 29 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 02 March 2010
3.6 - Abstract of receipt and payments in receivership 08 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 08 December 2009
3.6 - Abstract of receipt and payments in receivership 19 November 2009
AA - Annual Accounts 03 April 2009
405(1) - Notice of appointment of Receiver 17 October 2008
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 July 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
395 - Particulars of a mortgage or charge 13 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
RESOLUTIONS - N/A 15 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2006 Outstanding

N/A

Legal charge 01 February 2006 Outstanding

N/A

Debenture 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.