CLARENCE HOUSE MANAGEMENT COMPANY LIMITED
Company number 03318260
- Company Overview for CLARENCE HOUSE MANAGEMENT COMPANY LIMITED (03318260)
- Filing history for CLARENCE HOUSE MANAGEMENT COMPANY LIMITED (03318260)
- People for CLARENCE HOUSE MANAGEMENT COMPANY LIMITED (03318260)
- More for CLARENCE HOUSE MANAGEMENT COMPANY LIMITED (03318260)
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) |
---|---|---|---|
26 Apr 2024 | AD01 | Registered office address changed from 15 15 Clarendon Square Flat2 Leamington Spa Warwickshire CV32 5QT England to 15 Clarendon Square Flat 2 Leamington Spa Warwickshire CV32 5QT on 26 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
26 Apr 2024 | AD01 | Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 15 15 Clarendon Square Flat2 Leamington Spa Warwickshire CV32 5QT on 26 April 2024 | |
04 May 2023 | CH01 | Director's details changed for Ms Karen Boswell on 10 March 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Jordan Woodward on 30 April 2023 | |
03 May 2023 | CH01 | Director's details changed for James Alexander Fishman on 30 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Street Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Jordan Woodward as a director on 31 December 2021 | |
07 Oct 2021 | CH01 | Director's details changed for James Alexander Fishman on 4 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5QH to 15 Warwick Street Stratford upon Avon Warwickshire CV376YW on 7 October 2021 | |
27 Sep 2021 | CH01 | Director's details changed for James Alexander Fishman on 7 August 2019 | |
10 Aug 2021 | AP01 | Appointment of Ms Karen Boswell as a director on 2 August 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Henry Cozon as a director on 2 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
15 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 February 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 |
Confirmation statement made on 13 February 2020 with no updates
|
|
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | AP01 | Appointment of Mr Henry Cozon as a director on 14 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |