Advanced company searchLink opens in new window

CLARICE COURT RESIDENTS LIMITED

Company number 03653680

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 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 601
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
  • GBP 601
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
  • GBP 601
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