Advanced company searchLink opens in new window

CLARENCE STREET LIMITED

Company number 03674508

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)
29 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Deepa Veneik on 26 November 2009
01 Dec 2009 CH01 Director's details changed for Mrs Alicia Catherine Yvonne Manji on 26 November 2009
06 Oct 2009 AP01 Appointment of Mrs Alicia Catherine Yvonne Manji as a director
11 Sep 2009 288b Appointment terminated director david hunt
11 Sep 2009 287 Registered office changed on 11/09/2009 from 2 heron court, church hill road surbiton surrey KT6 4UD
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008