CLPE PROJECTS 2 LIMITED

Register to unlock more data on OkredoRegister

CLPE PROJECTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03966429

Incorporation date

06/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London, England EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon08/04/2025
Director's details changed for Dr Michael John Bullard on 2025-02-27
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/01/2023
Appointment of Dr Michael John Bullard as a director on 2023-01-24
dot icon29/01/2023
Termination of appointment of Matthew George Setchell as a director on 2023-01-24
dot icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon23/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/12/2022
Termination of appointment of Paul Stephen Latham as a director on 2022-12-12
dot icon19/12/2022
Appointment of Mr Edward William Fellows as a director on 2022-12-12
dot icon01/07/2022
Satisfaction of charge 039664290020 in full
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon14/04/2022
Auditor's resignation
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/11/2020
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon05/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon05/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon05/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon19/10/2019
Satisfaction of charge 039664290024 in part
dot icon19/10/2019
Satisfaction of charge 039664290023 in part
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon03/01/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon15/11/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-11-15
dot icon08/09/2018
Director's details changed for Mr Paul Stephen Latham on 2018-09-07
dot icon02/08/2018
Registration of charge 039664290024, created on 2018-07-23
dot icon27/07/2018
Registration of charge 039664290023, created on 2018-07-23
dot icon05/07/2018
Satisfaction of charge 039664290022 in full
dot icon05/07/2018
Satisfaction of charge 039664290021 in full
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon12/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon12/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon20/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon30/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-30
dot icon15/08/2017
Appointment of Mr Paul Stephen Latham as a director on 2017-08-15
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon20/02/2017
Director's details changed for Mr Matthew George Setchell on 2017-02-20
dot icon10/11/2016
Full accounts made up to 2016-06-30
dot icon06/10/2016
Termination of appointment of Tim James Senior as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Matthew George Setchell as a director on 2016-10-06
dot icon23/08/2016
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
dot icon01/06/2016
Secretary's details changed for Company Secretary Sharna Ludlow on 2016-05-31
dot icon13/05/2016
Appointment of Company Secretary Sharna Ludlow as a secretary on 2016-05-06
dot icon12/05/2016
Termination of appointment of Karen Ward as a secretary on 2016-05-06
dot icon27/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon01/04/2016
Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 2016-04-01
dot icon10/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon25/02/2016
Appointment of Tim Senior as a director on 2016-02-24
dot icon25/02/2016
Termination of appointment of a director
dot icon28/01/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon12/01/2016
Appointment of Karen Ward as a secretary on 2016-01-05
dot icon01/12/2015
Termination of appointment of Eversecretary Limited as a secretary on 2015-11-26
dot icon04/08/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Satisfaction of charge 16 in full
dot icon12/05/2015
Satisfaction of charge 15 in full
dot icon06/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon17/02/2015
Registration of charge 039664290022, created on 2015-02-04
dot icon13/02/2015
Registration of charge 039664290021, created on 2015-02-05
dot icon10/02/2015
Satisfaction of charge 17 in full
dot icon10/02/2015
Satisfaction of charge 19 in full
dot icon10/02/2015
Satisfaction of charge 18 in full
dot icon06/02/2015
Registration of charge 039664290020, created on 2015-02-05
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Statement of company's objects
dot icon30/08/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Harry Wyndham as a director
dot icon24/10/2012
Director's details changed for Edwin John Wilkinson on 2012-10-01
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of John Derek Paton as a director
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 06/04/09; full list of members
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 06/04/08; full list of members
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon14/05/2007
Return made up to 06/04/07; full list of members
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
New secretary appointed
dot icon20/04/2007
New director appointed
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 06/04/06; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 06/04/05; full list of members
dot icon17/03/2005
Auditor's resignation
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon05/05/2004
Return made up to 06/04/04; full list of members
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Registered office changed on 01/07/03 from: 20-22 queen street mayfair london W1J 5PR
dot icon14/05/2003
New director appointed
dot icon03/05/2003
Secretary resigned
dot icon03/05/2003
Return made up to 06/04/03; full list of members
dot icon04/04/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/06/2002
Return made up to 06/04/02; full list of members
dot icon06/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon30/11/2001
Certificate of change of name
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Registered office changed on 25/10/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 06/04/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon17/07/2000
New director appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Memorandum and Articles of Association
dot icon07/07/2000
Resolutions
dot icon29/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Secretary resigned;director resigned
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon17/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Certificate of change of name
dot icon06/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Paul Stephen
Director
15/08/2017 - 12/12/2022
774
Setchell, Matthew George
Director
06/10/2016 - 24/01/2023
306
Fellows, Edward William
Director
12/12/2022 - Present
338
Wilkinson, Edwin John
Director
27/02/2007 - Present
74
Bullard, Michael John, Dr
Director
24/01/2023 - Present
120

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLPE PROJECTS 2 LIMITED

CLPE PROJECTS 2 LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at 6th Floor 33 Holborn, London, England EC1N 2HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLPE PROJECTS 2 LIMITED?

toggle

CLPE PROJECTS 2 LIMITED is currently Active. It was registered on 06/04/2000 .

Where is CLPE PROJECTS 2 LIMITED located?

toggle

CLPE PROJECTS 2 LIMITED is registered at 6th Floor 33 Holborn, London, England EC1N 2HT.

What does CLPE PROJECTS 2 LIMITED do?

toggle

CLPE PROJECTS 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLPE PROJECTS 2 LIMITED?

toggle

The latest filing was on 17/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.