Advanced company searchLink opens in new window

30 CLARENDON SQUARE (MANAGEMENT) LIMITED

Company number 04112114

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)
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
26 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 22/11/2016
29 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 26/01/2017
16 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5
25 Nov 2015 CH04 Secretary's details changed for Centrick Limited on 10 October 2015
25 Nov 2015 AD02 Register inspection address has been changed from Unit 6 Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH England to 19 Highfield Road Edgbaston Birmingham B15 3BH
25 Nov 2015 CH04 Secretary's details changed for Centrick Limited on 10 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jul 2015 AP01 Appointment of Mr Richard Alan Gordon Stanforth as a director on 12 November 2014
29 Jun 2015 TM01 Termination of appointment of Robin Edward Cook as a director on 9 June 2015
11 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5
11 Dec 2014 AP01 Appointment of Mr Peter John Brown as a director on 12 November 2014
11 Dec 2014 AP01 Appointment of Mr Robin Edward Cook as a director on 12 November 2014
20 Nov 2014 TM01 Termination of appointment of Andrew Jonathan Workman as a director on 19 November 2014
19 Nov 2014 AP04 Appointment of Centrick Limited as a secretary on 19 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
10 Jul 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed
10 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Jul 2013 AD03 Register(s) moved to registered inspection location
10 Jul 2013 CH01 Director's details changed for Andrew Jonathan Workman on 20 November 2012