CLARENCE TERRACE PROPERTIES LIMITED
Company number 02769356
- Company Overview for CLARENCE TERRACE PROPERTIES LIMITED (02769356)
- Filing history for CLARENCE TERRACE PROPERTIES LIMITED (02769356)
- People for CLARENCE TERRACE PROPERTIES LIMITED (02769356)
- More for CLARENCE TERRACE PROPERTIES LIMITED (02769356)
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
|
|
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
|
|
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 |