CLEARY COURT VICARAGE CRESCENT LIMITED
Company number 11268407
- Company Overview for CLEARY COURT VICARAGE CRESCENT LIMITED (11268407)
- Filing history for CLEARY COURT VICARAGE CRESCENT LIMITED (11268407)
- People for CLEARY COURT VICARAGE CRESCENT LIMITED (11268407)
- More for CLEARY COURT VICARAGE CRESCENT LIMITED (11268407)
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) |
---|---|---|---|
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
20 Oct 2023 | AA01 | Current accounting period shortened from 25 March 2024 to 31 December 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 25 March 2022 | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Mar 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 25 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
26 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
25 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
03 Feb 2021 | AP01 | Appointment of Mrs Lydia Lee as a director on 1 February 2021 | |
18 Dec 2020 | CH01 | Director's details changed for Ms Federica Hegglin on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Louis-Paul Jean Flamand on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Ms Jessica Jane Eve on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Provident House Burrell Row Beckenham Kent BR3 1AT on 18 December 2020 | |
18 Dec 2020 | AP04 | Appointment of Cure Property Management Limited as a secretary on 10 December 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
30 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2020 | PSC07 | Cessation of Graeme Peter Dornan as a person with significant control on 8 November 2019 | |
30 Apr 2020 | PSC07 | Cessation of Kay Elizabeth Cleary as a person with significant control on 8 November 2019 | |
30 Apr 2020 | AP01 | Appointment of Ms Jessica Jane Eve as a director on 22 November 2019 |