- Company Overview for CLARICE HOUSE (COLCHESTER) LIMITED (05431982)
- Filing history for CLARICE HOUSE (COLCHESTER) LIMITED (05431982)
- People for CLARICE HOUSE (COLCHESTER) LIMITED (05431982)
- Charges for CLARICE HOUSE (COLCHESTER) LIMITED (05431982)
- More for CLARICE HOUSE (COLCHESTER) LIMITED (05431982)
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) |
---|---|---|---|
02 Sep 2015 | TM02 | Termination of appointment of Thilagavalli King as a secretary on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Thilagavalli King as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Stuart Colin King as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Colin Douglas King as a director on 2 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Edwin Michael Lewis James as a secretary on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Justin Musgrove as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Steven Hancock as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Duncan Walker Bannatyne as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Edwin Michael Lewis James as a director on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to Power House Haughton Road Darlington Co. Durham DL1 1st on 2 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
06 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
13 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Oct 2011 | AA | Full accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
02 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Stuart Colin King on 4 June 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
24 Oct 2009 | AA | Full accounts made up to 30 April 2009 | |
28 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
23 Jan 2009 | AA | Full accounts made up to 30 April 2008 |