CLARENDON SQUARE DEVELOPMENT LIMITED
Company number 08218193
- Company Overview for CLARENDON SQUARE DEVELOPMENT LIMITED (08218193)
- Filing history for CLARENDON SQUARE DEVELOPMENT LIMITED (08218193)
- People for CLARENDON SQUARE DEVELOPMENT LIMITED (08218193)
- More for CLARENDON SQUARE DEVELOPMENT LIMITED (08218193)
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 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
16 Feb 2023 | TM01 | Termination of appointment of John Reid as a director on 16 February 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
17 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Apr 2022 | PSC01 | Notification of Claire Southan as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr John Reid as a director on 6 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of John Robertson Reid as a person with significant control on 10 September 2021 | |
08 Mar 2022 | TM01 | Termination of appointment of John Robertson Reid as a director on 8 March 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of John Robertson Reid as a secretary on 1 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
08 Mar 2022 | PSC07 | Cessation of John Reid as a person with significant control on 11 September 2021 | |
08 Mar 2022 | AP03 | Appointment of Ms Claire Southan as a secretary on 7 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Ms Claire Southan as a director on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 9 Bell Walk Coventry CV5 6LY England to 2 Bell Walk Coventry CV5 6LY on 8 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 9 Bell Walk Coventry CV5 6LY England to 9 Bell Walk Coventry CV5 6LY on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 9 Bell Walk 9 Bell Walk Coventry Warwickshire CV5 6LY England to 9 Bell Walk Coventry CV5 6LY on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 7 Bell Walk Earlsdon Coventry CV5 6LY to 9 Bell Walk 9 Bell Walk Coventry Warwickshire CV5 6LY on 7 March 2022 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
03 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
03 Nov 2020 | PSC01 | Notification of John Robertson Reid as a person with significant control on 3 November 2020 | |
03 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2020 |