- Company Overview for CLOCK TOWER RESIDENTS COMPANY LTD (03399545)
- Filing history for CLOCK TOWER RESIDENTS COMPANY LTD (03399545)
- People for CLOCK TOWER RESIDENTS COMPANY LTD (03399545)
- More for CLOCK TOWER RESIDENTS COMPANY LTD (03399545)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
31 Jul 2024 | AD01 | Registered office address changed from Borland & Borland Lettings Limited 9a High Street Emsworth Hampshire PO10 7AQ United Kingdom to 6 High Street Emsworth Hampshire PO10 7AW on 31 July 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
16 Aug 2022 | AP01 | Appointment of Ms Joanna Elizabeth Adams as a director on 7 July 2021 | |
16 Aug 2022 | AP01 | Appointment of Mr Derek Jeffrey Mather as a director on 7 July 2021 | |
16 Aug 2022 | TM01 | Termination of appointment of Gillian Wilson as a director on 7 July 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
12 Aug 2020 | CH01 | Director's details changed for Mr Gudmunder Bjarni Olafsson on 12 August 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | AD01 | Registered office address changed from Borland & Borland Lettings Limited 5 High Street Emsworth Hampshire PO10 7AB United Kingdom to Borland & Borland Lettings Limited 9a High Street Emsworth Hampshire PO10 7AQ on 13 September 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mrs Christine Margaret Ward as a director on 1 April 2016 |