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)
22 Jun 2019 AD01 Registered office address changed from Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT England to Doughty Newnham Limited, the Cabin Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT on 22 June 2019
22 Jun 2019 AP01 Appointment of Christine Jane White as a director on 19 June 2019
21 Jun 2019 AP03 Appointment of Mr Jason Doughty as a secretary on 19 June 2019
13 May 2019 AD01 Registered office address changed from Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW England to Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT on 13 May 2019
13 May 2019 TM02 Termination of appointment of Teresa Dawn Webb as a secretary on 1 May 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 AD01 Registered office address changed from Carisbrooke House Hotel 11 Beachfield Road Sandown Isle of Wight PO36 8NA to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW on 11 May 2018
29 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Jan 2018 AD02 Register inspection address has been changed to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW
28 Sep 2017 TM01 Termination of appointment of Michael Alan Webb as a director on 27 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Terence John Pratt on 10 September 2017
28 Sep 2017 TM01 Termination of appointment of Teresa Dawn Webb as a director on 27 September 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
16 Dec 2016 AP03 Appointment of Mrs Teresa Dawn Webb as a secretary on 16 December 2016
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 20 January 2016 no member list
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 20 January 2015 no member list
10 Jun 2014 AP01 Appointment of Mr Michael Alan Webb as a director
06 Jun 2014 AD01 Registered office address changed from the Estate Office Church Mews Whippingham Isle of Wight PO32 6LW on 6 June 2014
06 Jun 2014 TM02 Termination of appointment of David Orlik as a secretary
07 Mar 2014 TM01 Termination of appointment of Christine White as a director