Advanced company searchLink opens in new window

ST. CLARENCE MANAGEMENT COMPANY LIMITED(THE)

Company number 02078223

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
18 May 2023 AD01 Registered office address changed from Unit 1 the Piazza 35 Lakeside Aylesbury HP19 0FX England to Office 8 Verna House 9 Bicester Road Aylesbury HP19 9AG on 18 May 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
17 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Mar 2021 AD01 Registered office address changed from 2nd Floor Unit 2a Esprit 17 Asheridge Road Chesham Buckinghamshire HP5 2PY to Unit 1 the Piazza 35 Lakeside Aylesbury HP19 0FX on 14 March 2021
14 Mar 2021 CH01 Director's details changed for Mr John Devonald Turberville on 12 March 2021
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jul 2016 TM01 Termination of appointment of Alice Victoria Miller as a director on 21 July 2016
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 180
09 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 180
29 Jul 2015 AP03 Appointment of Mr David Anthony John Turberville as a secretary on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of John Devonald Turberville as a secretary on 28 July 2015
29 Jul 2015 AP01 Appointment of Mr David Anthony John Turberville as a director on 28 July 2015