CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED
Company number 01317539
- Company Overview for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- Filing history for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- People for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
- More for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED (01317539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2024 | AD01 | Registered office address changed from Flat 2 Clarendon Road Sevenoaks TN13 1ET England to Flat 2 Clarendon House Clarendon Road Sevenoaks TN13 1ET on 23 November 2024 | |
23 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
23 Nov 2024 | AD01 | Registered office address changed from Flat 2 Clarendon House Calrendon Road Sevenoaks TN13 1ET England to Flat 2 Clarendon Road Sevenoaks TN13 1ET on 23 November 2024 | |
23 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
04 Sep 2024 | AD01 | Registered office address changed from 9 Home Farm View Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XH England to Flat 2 Clarendon House Calrendon Road Sevenoaks TN13 1ET on 4 September 2024 | |
04 Sep 2024 | AP03 | Appointment of Mr Egmond Langley as a secretary on 1 September 2024 | |
04 Sep 2024 | TM02 | Termination of appointment of Barbara Jeanne Ide as a secretary on 1 September 2024 | |
06 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
27 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
05 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
19 Jul 2019 | AD01 | Registered office address changed from Haresfield Packhorse Road Sevenoaks Kent TN13 2QR to 9 Home Farm View Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XH on 19 July 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
01 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Patricia Constance Lerche-Thomsen as a director on 25 August 2018 | |
14 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |