About

Registered Number: 06795487
Date of Incorporation: 20/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: IAN WINSON, Tockington House Upper Tockington Road, Tockington, Bristol, BS32 4LQ,

 

Based in Bristol, Clinical Partnership Property Ltd was founded on 20 January 2009. Clinical Partnership Property Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 22 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 10 March 2010
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
CERTNM - Change of name certificate 20 June 2009
CERTNM - Change of name certificate 28 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 28 April 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.