Advanced company searchLink opens in new window

CLARENCE HOUSE DEVELOPMENTS LIMITED

Company number 04822620

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)
21 May 2010 AD01 Registered office address changed from Post Box 106 Tower Building 22 Water Street Liverpool L3 1BA on 21 May 2010
18 May 2010 TM01 Termination of appointment of a director
18 May 2010 TM01 Termination of appointment of a director
30 Apr 2010 TM01 Termination of appointment of Charles O'reilly as a director
30 Apr 2010 TM01 Termination of appointment of Fearghal O'nolan as a director
01 Feb 2010 AP01 Appointment of Fearghal O'nolan as a director
24 Nov 2009 AR01 Annual return made up to 6 July 2009 with full list of shareholders
21 May 2009 287 Registered office changed on 21/05/2009 from lighterage yard chester way northwich cheshire CW9 5JJ
13 Nov 2008 287 Registered office changed on 13/11/2008 from gladstone house 2 church road liverpool L15 9EG
29 Oct 2008 288b Appointment terminated director brendan sheridan
29 Oct 2008 288b Appointment terminated director michael winkley
14 Oct 2008 AA Accounts for a small company made up to 31 March 2007
20 Aug 2008 363a Return made up to 06/07/08; full list of members
16 Aug 2007 288a New director appointed
30 Jul 2007 363s Return made up to 06/07/07; full list of members
18 Jan 2007 AA Accounts for a small company made up to 31 March 2006
21 Jul 2006 363s Return made up to 06/07/06; full list of members
23 Mar 2006 395 Particulars of mortgage/charge
14 Mar 2006 288a New director appointed
07 Mar 2006 288a New director appointed
07 Mar 2006 288a New director appointed
07 Mar 2006 288a New secretary appointed
03 Mar 2006 88(2)R Ad 10/02/06--------- £ si 1990@1=1990 £ ic 10/2000
03 Mar 2006 288b Secretary resigned
01 Mar 2006 395 Particulars of mortgage/charge