- Company Overview for CLARENDON AMENITY LIMITED (01558802)
- Filing history for CLARENDON AMENITY LIMITED (01558802)
- People for CLARENDON AMENITY LIMITED (01558802)
- More for CLARENDON AMENITY LIMITED (01558802)
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) |
---|---|---|---|
03 Jul 2024 | AA | Micro company accounts made up to 24 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
24 Apr 2024 | AP01 | Appointment of Ms Marie-Louise Neill as a director on 15 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Joanne Marie Godall as a director on 15 April 2024 | |
11 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
24 Mar 2023 | AA | Micro company accounts made up to 24 December 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
10 May 2022 | CH01 | Director's details changed for Dr. Johannes Natterer on 7 May 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 24 December 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 24 December 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
19 May 2020 | AA | Micro company accounts made up to 24 December 2019 | |
23 Apr 2020 | AP01 | Appointment of Mrs Joanne Marie Godall as a director on 23 April 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Sp Property Group 202 Fulham Road London SW10 9PJ England to Suffolk House George Street Croydon Surrey CR0 0YN on 17 March 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 24 December 2018 | |
22 May 2018 | AA | Micro company accounts made up to 24 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
20 Oct 2017 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Sp Property Group 202 Fulham Road London SW10 9PJ on 20 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 6 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 24 December 2016 | |
06 Sep 2017 | TM01 | Termination of appointment of Joanne Godall as a director on 6 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Dr Johannes Natterer as a director on 1 September 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |