Advanced company searchLink opens in new window

CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED

Company number 04630035

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AP03 Appointment of Mr Peter William Butlin as a secretary on 1 January 2016
09 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
09 Feb 2016 TM01 Termination of appointment of Gillian Elizabeth Hunter as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Gillian Elizabeth Hunter as a director on 9 February 2016
14 Jan 2016 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 40 Howard Road Clarendon Park Leicester LE2 1XG on 14 January 2016
14 Jan 2016 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 31 December 2015
06 Jan 2016 AP01 Appointment of David Douglas Harrison as a director on 28 November 2015
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
22 Oct 2014 CH01 Director's details changed for Charlotte Emma Louise Manson on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Gillian Elizabeth Hunter on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Milan Duric on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Andrew Williams Burbage on 22 October 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
25 Apr 2014 AP04 Appointment of Cpbigwood Management Llp as a secretary
25 Apr 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
17 May 2013 CH03 Secretary's details changed for Ivan Lloyd on 17 May 2013
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
20 Jun 2011 AA Total exemption full accounts made up to 31 December 2010