- Company Overview for CLARENDON AMENITY LIMITED (01558802)
- Filing history for CLARENDON AMENITY LIMITED (01558802)
- People for CLARENDON AMENITY LIMITED (01558802)
- More for CLARENDON AMENITY LIMITED (01558802)
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) |
---|---|---|---|
22 Jun 2016 | AA | Total exemption full accounts made up to 24 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Jun 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
05 Sep 2013 | TM01 | Termination of appointment of Jack Leroy as a director | |
05 Sep 2013 | AP01 | Appointment of Mrs Joanne Goddall as a director | |
05 Aug 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
08 Jul 2013 | TM01 | Termination of appointment of Christina Fredrich as a director | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Mrs Christina Anne Fredrich as a director | |
21 Sep 2012 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 21 September 2012 | |
14 Sep 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England on 13 September 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
12 Jun 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 June 2012 | |
11 Jan 2012 | AA | Total exemption full accounts made up to 24 December 2010 | |
20 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
10 Jun 2011 | AP04 | Appointment of Pembertons Secretaries Limited as a secretary |