Advanced company searchLink opens in new window

30 CLARGES STREET LIMITED

Company number 01693673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2015 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
17 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 150

Statement of capital on 2014-11-13
  • GBP 150
13 Nov 2014 AD04 Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB
29 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 150
29 Nov 2013 CH01 Director's details changed for Mazen Baddour on 13 November 2013
29 Nov 2013 CH01 Director's details changed for Mr Bodisattwa Pahari on 13 November 2013
29 Nov 2013 AP01 Appointment of Mr Bodisattwa Pahari as a director
29 Nov 2013 TM01 Termination of appointment of David Freeborn as a director
01 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
30 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
12 Aug 2011 TM01 Termination of appointment of Basil Sellers as a director
14 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
14 Dec 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
14 Dec 2010 AD01 Registered office address changed from 1508 Aldersgate Street London EC1A 4AB on 14 December 2010
06 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
26 Nov 2009 AD03 Register(s) moved to registered inspection location
26 Nov 2009 AD02 Register inspection address has been changed
26 Nov 2009 CH01 Director's details changed for Basil Alfred Sellers on 1 October 2009