CLARENDON MEWS ENFRANCHISEMENT LIMITED
Company number 04860926
- Company Overview for CLARENDON MEWS ENFRANCHISEMENT LIMITED (04860926)
- Filing history for CLARENDON MEWS ENFRANCHISEMENT LIMITED (04860926)
- People for CLARENDON MEWS ENFRANCHISEMENT LIMITED (04860926)
- More for CLARENDON MEWS ENFRANCHISEMENT LIMITED (04860926)
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) |
---|---|---|---|
15 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
16 Nov 2015 | AD01 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to Inblock Management Ltd 27-29 High Street Ewell Surrey KT17 1SD on 16 November 2015 | |
16 Nov 2015 | AP04 | Appointment of In Block Management Limited as a secretary on 19 October 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 19 October 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to Inblock Management Ltd 27-29 High Street Ewell Surrey KT17 1SD on 16 November 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
13 Apr 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 13 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 13 April 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
09 Aug 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 8 August 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Sylvia Rose Horwood on 8 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Judith Mary Burchell on 8 August 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2008 | 363a | Return made up to 08/08/08; full list of members |