Advanced company searchLink opens in new window

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Company number 06627830

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)
07 Jul 2017 PSC01 Notification of Jason William Harris as a person with significant control on 24 June 2017
07 Jul 2017 PSC01 Notification of Stephen Hamilton as a person with significant control on 24 June 2017
07 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 24 June 2016 no member list
08 Dec 2015 TM01 Termination of appointment of Craig Lynch as a director on 13 November 2015
22 Oct 2015 AP01 Appointment of Mrs Linda Ellen Broaders as a director on 22 October 2015
11 Jul 2015 AR01 Annual return made up to 24 June 2015 no member list
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 24 June 2014 no member list
16 Jan 2014 CH01 Director's details changed for Mr Craig Lynch on 16 January 2014
16 Jan 2014 CH01 Director's details changed for Mr Jason William Harris on 16 January 2014
16 Jan 2014 CH01 Director's details changed for Mr Stephen Hamilton on 16 January 2014
16 Jan 2014 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary
16 Jan 2014 AD01 Registered office address changed from 1 Charlotte Drive Rainham Kent ME8 0DA United Kingdom on 16 January 2014
30 Dec 2013 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 30 December 2013
30 Dec 2013 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
16 Dec 2013 TM01 Termination of appointment of Paul Osborne as a director
16 Dec 2013 TM01 Termination of appointment of Christopher Heney as a director
09 Dec 2013 AP01 Appointment of Mr Stephen Hamilton as a director
09 Dec 2013 AP01 Appointment of Mr Jason William Harris as a director
09 Dec 2013 AP01 Appointment of Mr Craig Lynch as a director
26 Jun 2013 AR01 Annual return made up to 24 June 2013 no member list