Advanced company searchLink opens in new window

CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 07499319

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)
19 Feb 2025 AA Accounts for a dormant company made up to 31 December 2024
23 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
23 Jan 2025 AD02 Register inspection address has been changed from Doughty Newnham Limited, the Cabin Station Road Havenstreet Ryde Isle of Wight PO33 4DT England to The Estate Office Beatrice Avenue East Cowes PO32 6LW
16 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Aug 2022 TM01 Termination of appointment of Donna Marie Porter as a director on 11 August 2022
28 Mar 2022 AP04 Appointment of John Rowell Estate Management Ltd as a secretary on 28 March 2022
28 Mar 2022 TM02 Termination of appointment of David Orlik as a secretary on 28 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 AP03 Appointment of Mr David Orlik as a secretary on 6 August 2020
03 Sep 2020 AD01 Registered office address changed from Doughty Newnham Limited the Cabin Stonehams Yard Station Road Havenstreet Isle of Wight PO33 4DT England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 3 September 2020
15 Jul 2020 TM01 Termination of appointment of Jacqueline Frances Doughty as a director on 14 July 2020
15 Jul 2020 TM02 Termination of appointment of Jason Doughty as a secretary on 15 July 2020
29 Jun 2020 AP01 Appointment of Miss Donna Marie Porter as a director on 23 June 2020
27 Jun 2020 AP01 Appointment of Miss Jacqueline Frances Doughty as a director on 23 June 2020
27 Jun 2020 TM01 Termination of appointment of Terence John Pratt as a director on 15 June 2020
13 Feb 2020 AD01 Registered office address changed from Doughty Newnham Limited, the Cabin Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT England to Doughty Newnham Limited the Cabin Stonehams Yard Station Road Havenstreet Isle of Wight PO33 4DT on 13 February 2020
27 Jan 2020 AD02 Register inspection address has been changed from Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW England to Doughty Newnham Limited, the Cabin Station Road Havenstreet Ryde Isle of Wight PO33 4DT
26 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates