CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED
Company number 02349752
- Company Overview for CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752)
- Filing history for CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752)
- People for CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752)
- More for CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from 1 Naseby Close Stratford-upon-Avon Warwickshire CV37 7RU England to 16 Kellerton Road London SE13 5rd on 2 December 2020 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Richard Simon Streather on 1 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Lara Gazzotti on 1 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Miss Rio Jade Ali as a director on 11 December 2019 | |
04 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
04 Feb 2020 | CH01 | Director's details changed for Mr Richard Simon Streather on 1 February 2020 | |
14 Jan 2020 | PSC07 | Cessation of Lance Frederick Monteith as a person with significant control on 10 November 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Lance Frederick Monteith as a director on 10 November 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Heidi Gaber as a director on 6 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Richard Simon Streather as a director on 6 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from Flat 1 17 Clarendon Rise Lewisham London SE13 5ES to 1 Naseby Close Stratford-upon-Avon Warwickshire CV37 7RU on 5 March 2018 |