- Company Overview for 2 CLANRICARDE GARDENS LIMITED (02446505)
- Filing history for 2 CLANRICARDE GARDENS LIMITED (02446505)
- People for 2 CLANRICARDE GARDENS LIMITED (02446505)
- More for 2 CLANRICARDE GARDENS LIMITED (02446505)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
06 Feb 2023 | AP01 | Appointment of Ms Anna Rubik as a director on 6 February 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
03 May 2022 | AP03 | Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 1 April 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
23 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from Flat One 2 Clanricarde Gardens London W2 4NA to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 27 February 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
12 Dec 2018 | TM02 | Termination of appointment of Didier Llewelyn Madoc Jones as a secretary on 8 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
01 Dec 2017 | PSC01 | Notification of Didier Llewelyn Madoc Jones as a person with significant control on 6 April 2016 | |
09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates |