Company Information for CLOCKTOWER DEVELOPMENTS LIMITED
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,
|
Company Registration Number
07946729
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLOCKTOWER DEVELOPMENTS LIMITED | |
Legal Registered Office | |
Finsgate 5-7 Cranwood Street London EC1V 9EE Other companies in EC1V | |
Company Number | 07946729 | |
---|---|---|
Company ID Number | 07946729 | |
Date formed | 2012-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-30 04:26:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DOUGLAS |
||
ANNETTE PHYLLIS HENRY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGALLY SPEAKING LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE PHYLLIS HENRY | |
PSC04 | Change of details for Mr Michael Douglas as a person with significant control on 2021-02-01 | |
AA01 | Current accounting period extended from 23/02/21 TO 30/04/21 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 24/02/18 TO 23/02/18 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/02/17 TO 24/02/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 26/02/15 TO 25/02/15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 27/02/14 TO 26/02/14 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 27/02/13 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ANNETTE PHYLLIS HENRY | |
CH01 | Director's details changed for Michael Douglas on 2012-02-27 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOCKTOWER DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOCKTOWER DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |