CLPM LIMITED

Register to unlock more data on OkredoRegister

CLPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09007428

Incorporation date

23/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Termination of appointment of Nicola Ann Bryden as a director on 2024-07-03
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon14/11/2023
Termination of appointment of James Alexander Bryden as a director on 2023-11-06
dot icon04/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon30/03/2022
Change of details for Clearplan Project Management Limited as a person with significant control on 2022-03-30
dot icon30/03/2022
Change of details for Charlie Laing Limited as a person with significant control on 2022-03-30
dot icon01/11/2021
Director's details changed for Mrs Nicola Ann Bryden on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr James Alexander Bryden on 2021-11-01
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon09/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/03/2021
Change of details for Clearplan Project Management Limited as a person with significant control on 2021-03-01
dot icon23/03/2021
Change of details for Charlie Laing Limited as a person with significant control on 2021-03-01
dot icon10/07/2020
Registration of charge 090074280001, created on 2020-07-02
dot icon26/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon18/05/2018
Director's details changed for Mr Charles William David Laing on 2018-05-18
dot icon19/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-06-27
dot icon25/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/09/2016
Registered office address changed from Park House 15-13 Greenhill Crescent Watford WD18 8PH England to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 2016-09-16
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon21/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/09/2015
Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Herts WD3 3BB to Park House 15-13 Greenhill Crescent Watford WD18 8PH on 2015-09-22
dot icon23/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon14/04/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr charles william david laing
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon07/04/2015
Particulars of variation of rights attached to shares
dot icon07/04/2015
Resolutions
dot icon19/03/2015
Director's details changed for Mr Charles William David Laing on 2015-01-01
dot icon19/03/2015
Registered office address changed from The Bell Tower, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Scotsbridge House Scots Hill Rickmansworth Herts WD3 3BB on 2015-03-19
dot icon19/03/2015
Director's details changed for Mrs Nicola Ann Bryden on 2015-01-01
dot icon19/03/2015
Director's details changed for Mr James Alexander Bryden on 2015-01-01
dot icon23/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
56.12K
-
0.00
103.84K
-
2022
20
4.18K
-
0.00
89.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

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 CLPM LIMITED

CLPM LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLPM LIMITED?

toggle

CLPM LIMITED is currently Active. It was registered on 23/04/2014 .

Where is CLPM LIMITED located?

toggle

CLPM LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does CLPM LIMITED do?

toggle

CLPM LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLPM LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-10 with updates.