- Company Overview for CLARICE COURT RESIDENTS LIMITED (03653680)
- Filing history for CLARICE COURT RESIDENTS LIMITED (03653680)
- People for CLARICE COURT RESIDENTS LIMITED (03653680)
- More for CLARICE COURT RESIDENTS LIMITED (03653680)
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 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
04 Aug 2014 | AP01 | Appointment of Jack Howard White as a director on 30 July 2014 | |
20 Mar 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
14 Jan 2014 | TM02 | Termination of appointment of Mcs Formations Limited as a secretary | |
14 Jan 2014 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
14 Jan 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 14 January 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 14 January 2014 | |
08 Nov 2013 | TM01 | Termination of appointment of Joanne Cowan as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Oct 2013 | TM01 | Termination of appointment of Andrew Wolfin as a director | |
03 Sep 2013 | AP01 | Appointment of Trevor John Chilton as a director | |
25 Mar 2013 | AA | Total exemption full accounts made up to 24 June 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Ms Joanne Juliette Cowan on 14 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 | |
21 Mar 2012 | AA | Total exemption full accounts made up to 24 June 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Joanne Juliette Cowan on 8 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
28 Apr 2009 | AA | Total exemption full accounts made up to 24 June 2008 |