Cley Developments Limited

DataGardener
live
Micro

Cley Developments Limited

03227521Private Limited With Share Capital

Albion House, 32 Pinchbeck Road, Spalding, PE111QD
Incorporated

19/07/1996

Company Age

29 years

Directors

2

Employees

1

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Cley Developments Limited (03227521) is a private limited with share capital incorporated on 19/07/1996 (29 years old) and registered in spalding, PE111QD. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 19/07/1996
PE111QD
1 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-04-2025
Legacy
Category:Insolvency
Date:16-04-2025
Legacy
Category:Capital
Date:16-04-2025
Resolution
Category:Resolution
Date:16-04-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Resolution
Category:Resolution
Date:27-11-2019
Capital Allotment Shares
Category:Capital
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Legacy
Category:Mortgage
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2009
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Mortgage
Date:09-04-2008
Resolution
Category:Resolution
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Officers
Date:10-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:11-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2007
Legacy
Category:Annual Return
Date:14-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2006
Legacy
Category:Annual Return
Date:08-08-2005
Legacy
Category:Mortgage
Date:25-02-2005
Legacy
Category:Mortgage
Date:25-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2004
Legacy
Category:Mortgage
Date:10-08-2004
Legacy
Category:Annual Return
Date:06-08-2004
Legacy
Category:Mortgage
Date:23-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2003
Legacy
Category:Annual Return
Date:01-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2002
Legacy
Category:Annual Return
Date:07-08-2002
Legacy
Category:Mortgage
Date:03-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2002
Legacy
Category:Annual Return
Date:03-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2000
Legacy
Category:Mortgage
Date:13-10-2000
Legacy
Category:Mortgage
Date:30-08-2000
Legacy
Category:Annual Return
Date:28-07-2000
Legacy
Category:Mortgage
Date:08-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1999

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date02/01/2026
Latest Accounts30/04/2025

Trading Addresses

Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE111QD

Contact

Albion House, 32 Pinchbeck Road, Spalding, PE111QD