- Company Overview for CLARENDON PROPERTIES LIMITED (02139566)
- Filing history for CLARENDON PROPERTIES LIMITED (02139566)
- People for CLARENDON PROPERTIES LIMITED (02139566)
- Charges for CLARENDON PROPERTIES LIMITED (02139566)
- Insolvency for CLARENDON PROPERTIES LIMITED (02139566)
- More for CLARENDON PROPERTIES LIMITED (02139566)
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 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Aug 2018 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwork Road Romsey Hampshire SO51 8JJ to Manor Farm East Worldham Alton Hants GU34 3AY on 21 August 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Nov 2017 | MR01 | Registration of charge 021395660064, created on 23 November 2017 | |
28 Nov 2017 | MR01 | Registration of charge 021395660065, created on 23 November 2017 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mr Giles Lawrence Dixon on 12 February 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Mar 2014 | MR01 | Registration of charge 021395660063 | |
23 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2013 | |
17 Dec 2013 | CH01 | Director's details changed | |
12 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
28 Feb 2013 | AP01 | Appointment of Mr Giles Laurence Dixon as a director | |
20 Feb 2013 | TM02 | Termination of appointment of Allan Tait as a secretary | |
20 Feb 2013 | AP03 | Appointment of James Maurice Harrison as a secretary | |
13 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |