Advanced company searchLink opens in new window

5 CLARENDON GARDENS LIMITED

Company number 01749218

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)
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
14 Jun 2023 AA Micro company accounts made up to 28 September 2022
02 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Feb 2023 AD04 Register(s) moved to registered office address The Stables R/O Octagon House the Ridgeway London NW7 1RL
02 Feb 2023 AD02 Register inspection address has been changed from Brook Point 1412 High Road Whetstone London N20 9BH England to Octagon House the Ridgeway London NW7 1RL
22 Jun 2022 AA Micro company accounts made up to 28 September 2021
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
07 Jun 2021 AA Micro company accounts made up to 28 September 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 28 September 2019
29 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 28 September 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 28 September 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH United Kingdom to The Stables R/O Octagon House the Ridgeway London NW7 1RL on 13 February 2018
22 Jun 2017 AA Accounts for a dormant company made up to 28 September 2016
22 Jun 2017 CH03 Secretary's details changed for Mr Jonathan Robert Brickman on 10 June 2017
27 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Peter Natkanski as a director on 26 April 2017
25 Apr 2017 AD03 Register(s) moved to registered inspection location Brook Point 1412 High Road Whetstone London N20 9BH
25 Apr 2017 AD02 Register inspection address has been changed to Brook Point 1412 High Road Whetstone London N20 9BH
25 Apr 2017 AD01 Registered office address changed from 3 Magnaville Road Bushey Hertfordshire WD23 1PN to Brook Point 1412 High Road Whetstone London N20 9BH on 25 April 2017
24 Apr 2017 AP03 Appointment of Mr Jonathan Robert Brickman as a secretary on 24 April 2017
24 Apr 2017 TM02 Termination of appointment of Malcolm Robert Yale as a secretary on 24 April 2017