30 CLARENDON SQUARE (MANAGEMENT) LIMITED
Company number 04112114
- Company Overview for 30 CLARENDON SQUARE (MANAGEMENT) LIMITED (04112114)
- Filing history for 30 CLARENDON SQUARE (MANAGEMENT) LIMITED (04112114)
- People for 30 CLARENDON SQUARE (MANAGEMENT) LIMITED (04112114)
- More for 30 CLARENDON SQUARE (MANAGEMENT) LIMITED (04112114)
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
|
|
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
|
|
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
|
|
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
|
|
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 |