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) |
---|---|---|---|
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
|
|
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
|
|
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 |