Advanced company searchLink opens in new window

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED

Company number 03318260

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
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