- Company Overview for CLARENCE COURT HOUSING LIMITED (02458121)
- Filing history for CLARENCE COURT HOUSING LIMITED (02458121)
- People for CLARENCE COURT HOUSING LIMITED (02458121)
- More for CLARENCE COURT HOUSING LIMITED (02458121)
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
|
|
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 |