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 Feb 2014 | CH01 | Director's details changed for Mary Theresa Harrington on 7 February 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
22 Aug 2013 | AP01 | Appointment of Ian Dennis Quinn as a director | |
22 Aug 2013 | AP01 | Appointment of Leigh Mackey as a director | |
20 Aug 2013 | AP03 | Appointment of John Robertson Reid as a secretary | |
15 Aug 2013 | TM02 | Termination of appointment of Daniel O'flanagan as a secretary | |
15 Aug 2013 | TM01 | Termination of appointment of Daniel O'flanagan as a director | |
15 Aug 2013 | AD01 | Registered office address changed from 110 Broad Street Coventry CV6 5AZ United Kingdom on 15 August 2013 | |
15 Aug 2013 | AP01 | Appointment of Mary Theresa Harrington as a director | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2013
|
|
02 Oct 2012 | AP01 | Appointment of Mr Daniel O'flanagan as a director | |
01 Oct 2012 | AP03 | Appointment of Mr Daniel O'flanagan as a secretary | |
20 Sep 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
18 Sep 2012 | NEWINC | Incorporation |