Advanced company searchLink opens in new window

CLARENDON SQUARE DEVELOPMENT LIMITED

Company number 08218193

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)
20 Oct 2020 PSC03 Notification of John Reid as a person with significant control on 20 October 2020
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 30 September 2019
21 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
14 May 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
08 Sep 2017 AP01 Appointment of Mr Matthew David Price as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Ian Dennis Quinn as a director on 14 March 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Mar 2017 AP01 Appointment of Mr John Robertson Reid as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Ian Dennis Quinn as a director on 14 March 2017
14 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2015 TM01 Termination of appointment of Leigh Mackey as a director on 1 April 2015
03 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11
02 Jun 2014 TM01 Termination of appointment of Mary Harrington as a director
21 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 CH01 Director's details changed for Mary Harrington on 28 February 2014
07 Feb 2014 CH01 Director's details changed for Mary Harrington on 7 February 2014
07 Feb 2014 CH01 Director's details changed for Mary Theresa Harrington on 7 February 2014