Advanced company searchLink opens in new window

CLARENCE TERRACE PROPERTIES LIMITED

Company number 02769356

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)
21 Dec 2020 AA Total exemption full accounts made up to 4 January 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,012
06 Jan 2020 TM01 Termination of appointment of Graeme Andrew Walker as a director on 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
03 Oct 2019 AA Total exemption full accounts made up to 4 January 2019
26 Feb 2019 TM02 Termination of appointment of Urang Property Management Limited as a secretary on 26 February 2019
07 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with updates
03 Oct 2018 AA Total exemption full accounts made up to 4 January 2018
03 Oct 2018 TM01 Termination of appointment of Anthony Andrew Kleanthous as a director on 3 October 2018
03 Oct 2018 AP04 Appointment of Urang Property Management Limited as a secretary on 3 October 2018
06 Aug 2018 AP01 Appointment of Mr Victor Maurice Segal as a director on 19 July 2018
03 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
03 Oct 2017 AA Total exemption full accounts made up to 4 January 2017
24 Jul 2017 AP01 Appointment of Mr Anthony Andrew Kleanthous as a director on 17 July 2017
11 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Francis Joseph Pinto as a director on 30 November 2016
12 Jul 2016 AA Total exemption small company accounts made up to 4 January 2016
07 Jun 2016 AP01 Appointment of Mr Graeme Andrew Walker as a director on 18 May 2016
06 Jun 2016 AP01 Appointment of Christopher Aubrey Jenman as a director on 18 May 2016
06 Jun 2016 TM01 Termination of appointment of Lesley Anne Kay as a director on 18 May 2016
06 Jun 2016 TM01 Termination of appointment of Christopher Patrick Stephen Copping as a director on 4 May 2016
04 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
04 Feb 2016 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 February 2016
05 Nov 2015 AP01 Appointment of Mrs Lesley Corbett as a director on 1 October 2015
29 Oct 2015 AP01 Appointment of Ms Roya Mahboubian as a director on 1 October 2015