CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 07499319
- Company Overview for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- Filing history for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- People for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- More for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
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 |