Advanced company searchLink opens in new window

CLARENCE COURT HOUSING LIMITED

Company number 02458121

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)
29 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
09 Jan 2024 CS01 Confirmation statement made on 18 April 2023 with updates
15 Dec 2023 AA Total exemption full accounts made up to 24 March 2023
18 Apr 2023 TM01 Termination of appointment of Neville Roy Petty as a director on 3 April 2023
06 Mar 2023 AA Total exemption full accounts made up to 24 March 2022
18 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
18 Mar 2022 AA Total exemption full accounts made up to 24 March 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
17 Nov 2021 TM01 Termination of appointment of Eric Raymond Green as a director on 31 July 2021
24 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
28 Jan 2019 AP01 Appointment of Mr Neville Roy Petty as a director on 13 November 2018
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 24 March 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 24 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
13 Jan 2016 TM01 Termination of appointment of Gill Clarke as a director on 23 October 2015
13 Jan 2016 AD01 Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 13 January 2016
09 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
06 Oct 2015 AD01 Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015